AMBEX GROUP LIMITED

02932412
11 GREENHILL BURCOT BROMSGROVE B60 1BJ

Documents

Documents
Date Category Description Pages
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2024 accounts Annual Accounts 4 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2023 accounts Annual Accounts 4 Buy now
30 Jun 2022 accounts Annual Accounts 5 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 5 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 4 Buy now
26 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 accounts Annual Accounts 3 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 5 Buy now
13 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 accounts Annual Accounts 5 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
24 Feb 2016 mortgage Registration of a charge 23 Buy now
18 May 2015 accounts Annual Accounts 5 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
12 Jun 2014 accounts Annual Accounts 5 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
18 Jun 2013 accounts Annual Accounts 6 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 5 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
03 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2011 accounts Annual Accounts 5 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
02 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2010 accounts Annual Accounts 5 Buy now
28 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
02 Jun 2010 annual-return Annual Return 5 Buy now
02 Jun 2010 officers Change of particulars for director (Mrs Angela Susan Strangward) 2 Buy now
20 Jul 2009 accounts Annual Accounts 5 Buy now
22 May 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
06 Aug 2008 accounts Annual Accounts 5 Buy now
23 May 2008 annual-return Return made up to 04/05/08; full list of members 5 Buy now
26 Mar 2008 officers Appointment terminated director kenneth strangward 1 Buy now
26 Mar 2008 officers Appointment terminated director eric blunt 1 Buy now
26 Mar 2008 officers Appointment terminated director clive turner 1 Buy now
26 Mar 2008 officers Appointment terminated director rodney hodgkins 1 Buy now
28 Jul 2007 accounts Annual Accounts 10 Buy now
02 Jul 2007 annual-return Return made up to 04/05/07; full list of members 4 Buy now
02 Jul 2007 officers Director's particulars changed 1 Buy now
06 Jun 2006 annual-return Return made up to 04/05/06; full list of members 4 Buy now
15 Mar 2006 accounts Annual Accounts 14 Buy now
31 May 2005 annual-return Return made up to 04/05/05; full list of members 4 Buy now
22 Mar 2005 accounts Annual Accounts 18 Buy now
17 Feb 2005 address Registered office changed on 17/02/05 from: unit 27 cannon business park darkhouse lane coseley west midlands WV14 8XQ 1 Buy now
11 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Nov 2004 accounts Annual Accounts 18 Buy now
13 Sep 2004 annual-return Return made up to 04/05/04; full list of members 10 Buy now
02 Sep 2004 officers Director resigned 1 Buy now
19 Aug 2004 officers Director resigned 1 Buy now
29 Jun 2004 mortgage Particulars of mortgage/charge 5 Buy now
04 Sep 2003 officers New director appointed 2 Buy now
26 Aug 2003 annual-return Return made up to 04/05/03; full list of members 10 Buy now
13 Aug 2003 officers New director appointed 2 Buy now
14 Apr 2003 accounts Annual Accounts 15 Buy now
13 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
16 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Oct 2002 officers Director's particulars changed 1 Buy now
04 Jul 2002 accounts Annual Accounts 16 Buy now
02 Jun 2002 annual-return Return made up to 04/05/02; full list of members 10 Buy now
10 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
16 Oct 2001 address Registered office changed on 16/10/01 from: the sling dudley west midlands DY2 9AJ 1 Buy now
04 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2001 officers New director appointed 2 Buy now
24 Jul 2001 auditors Auditors Resignation Company 1 Buy now
12 Jul 2001 annual-return Return made up to 04/05/01; full list of members 8 Buy now
05 Jun 2001 auditors Auditors Resignation Company 1 Buy now
31 May 2001 mortgage Particulars of mortgage/charge 6 Buy now
31 May 2001 mortgage Particulars of mortgage/charge 6 Buy now
10 May 2001 officers New director appointed 2 Buy now
05 Apr 2001 accounts Annual Accounts 8 Buy now
25 Jul 2000 annual-return Return made up to 04/05/00; full list of members 8 Buy now
31 May 2000 address Registered office changed on 31/05/00 from: e r grove & company 4 halesowen street rowley regis warley west midlands B65 0HG 1 Buy now
29 Feb 2000 mortgage Particulars of mortgage/charge 5 Buy now
14 Jan 2000 accounts Annual Accounts 8 Buy now
06 Oct 1999 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 1999 annual-return Return made up to 04/05/99; no change of members 4 Buy now
01 Feb 1999 accounts Annual Accounts 8 Buy now
21 May 1998 annual-return Return made up to 12/05/98; full list of members 6 Buy now
21 Jan 1998 accounts Annual Accounts 8 Buy now
20 Aug 1997 mortgage Particulars of mortgage/charge 6 Buy now
04 Jun 1997 annual-return Return made up to 24/05/97; no change of members 4 Buy now
29 May 1997 accounts Annual Accounts 11 Buy now
02 Jun 1996 annual-return Return made up to 24/05/96; no change of members 4 Buy now
18 Jan 1996 accounts Annual Accounts 10 Buy now
31 May 1995 annual-return Return made up to 24/05/95; full list of members 6 Buy now
31 May 1995 address Registered office changed on 31/05/95 from: 195 high street cradley heath warley west midlands B64 5HW 1 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 20 Buy now