AMC CONTRACTING SERVICES LIMITED

6 Elsley Road 6 Elsley Road, Reading, RG31 6RN, United Kingdom
StatusACTIVE
Company No.09437736
CategoryPrivate Limited Company
Incorporated13 Feb 2015
Age9 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

AMC CONTRACTING SERVICES LIMITED is an active private limited company with number 09437736. It was incorporated 9 years, 4 months, 1 day ago, on 13 February 2015. The company address is 6 Elsley Road 6 Elsley Road, Reading, RG31 6RN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-05

New address: 6 Elsley Road Tilehurst Reading RG31 6RN

Old address: The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Chaplin

Change date: 2022-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: Albion Dockside Building Hanover Place Bristol BS1 6UT United Kingdom

New address: The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US

Change date: 2021-02-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr Andrew Michael Chaplin

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-10

Psc name: Mr Andrew Michael Chaplin

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-24

Officer name: Mr Christopher John Chaplin

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Chaplin

Change date: 2015-11-23

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2015

Action Date: 03 May 2015

Category: Address

Type: AD01

New address: Albion Dockside Building Hanover Place Bristol BS1 6UT

Old address: 77/81 Alma Road Clifton Bristol BS8 2DP United Kingdom

Change date: 2015-05-03

Documents

View document PDF

Incorporation company

Date: 13 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETH ANNE MARKETING LTD

71C KIMBERLEY GARDENS,LONDON,N4 1LD

Number:11787876
Status:ACTIVE
Category:Private Limited Company

ITHERITAGES LIMITED

175 HUMBER ROAD,COVENTRY,CV3 1NZ

Number:10167829
Status:ACTIVE
Category:Private Limited Company

MANKTELOW ROOFING LIMITED

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:05537611
Status:ACTIVE
Category:Private Limited Company

SNEAP LIMITED

5A ALBERT STREET,ABERDEEN,AB25 1XX

Number:SC600042
Status:ACTIVE
Category:Private Limited Company

STORMONT ENGINEERING CO.(SEVENOAKS)LIMITED

RIVERSIDE HOUSE,MAIDSTONE,ME14 1JH

Number:00323465
Status:ACTIVE
Category:Private Limited Company

TIMBERWEST PROPERTIES LTD

1 OLD STATION MEWS BURNETT ROAD,SUTTON COLDFIELD,B74 3EZ

Number:06464729
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source