AMBER VALLEY LIMITED

03010792
THE ROBBINS BUILDING ALBERT STREET RUGBY WARWICKSHIRE CV21 2SD

Documents

Documents
Date Category Description Pages
28 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2024 accounts Annual Accounts 7 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 7 Buy now
15 Feb 2023 officers Appointment of secretary (Sophie Mary Kate Tupling) 2 Buy now
15 Feb 2023 officers Termination of appointment of secretary (Grey's Secretarial Services Limited) 1 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 7 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 accounts Annual Accounts 7 Buy now
04 Feb 2021 accounts Annual Accounts 10 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 officers Appointment of director (Nicola Mary Davies) 2 Buy now
18 Jan 2021 officers Appointment of director (Sophie Mary Kate Tupling) 2 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 7 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 12 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 accounts Annual Accounts 8 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 5 Buy now
20 Jan 2016 annual-return Annual Return 3 Buy now
05 Jan 2016 officers Change of particulars for director (David Morewood) 2 Buy now
10 Nov 2015 accounts Annual Accounts 5 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 5 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 6 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
14 Aug 2012 accounts Annual Accounts 6 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
15 Aug 2011 accounts Annual Accounts 6 Buy now
11 Feb 2011 change-of-name Certificate Change Of Name Company 3 Buy now
11 Feb 2011 resolution Resolution 1 Buy now
17 Jan 2011 annual-return Annual Return 4 Buy now
07 Oct 2010 accounts Annual Accounts 6 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
04 Aug 2009 accounts Annual Accounts 6 Buy now
23 Jan 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
24 Jul 2008 accounts Annual Accounts 6 Buy now
17 Jan 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
01 Dec 2007 accounts Annual Accounts 5 Buy now
25 Jan 2007 annual-return Return made up to 17/01/07; no change of members 4 Buy now
08 Sep 2006 accounts Annual Accounts 5 Buy now
23 Mar 2006 officers New secretary appointed 2 Buy now
23 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
25 Jan 2006 annual-return Return made up to 17/01/06; full list of members 4 Buy now
07 Dec 2005 accounts Annual Accounts 5 Buy now
01 Feb 2005 annual-return Return made up to 17/01/05; no change of members 4 Buy now
30 Oct 2004 accounts Annual Accounts 5 Buy now
26 Jan 2004 annual-return Return made up to 17/01/04; no change of members 4 Buy now
03 Dec 2003 accounts Annual Accounts 6 Buy now
23 Jan 2003 annual-return Return made up to 17/01/03; full list of members 5 Buy now
29 Nov 2002 accounts Annual Accounts 6 Buy now
22 Apr 2002 annual-return Return made up to 17/01/02; no change of members 4 Buy now
28 Mar 2002 officers Secretary resigned 1 Buy now
04 Dec 2001 accounts Annual Accounts 5 Buy now
22 Jan 2001 annual-return Return made up to 17/01/01; full list of members 5 Buy now
22 Jan 2001 address Location of register of members 1 Buy now
22 Jan 2001 address Registered office changed on 22/01/01 from: the robbins building albert street rugby warwickshire CV21 2SD 1 Buy now
30 Nov 2000 accounts Annual Accounts 6 Buy now
17 May 2000 address Location of register of members 1 Buy now
17 May 2000 address Registered office changed on 17/05/00 from: the elms 3 newbold road rugby warwickshire CV21 2NU 1 Buy now
19 Jan 2000 annual-return Return made up to 17/01/00; no change of members 4 Buy now
30 Nov 1999 accounts Annual Accounts 6 Buy now
21 Jan 1999 annual-return Return made up to 17/01/99; full list of members 5 Buy now
21 Jan 1999 officers Director's particulars changed 2 Buy now
24 Dec 1998 accounts Annual Accounts 6 Buy now
12 Feb 1998 annual-return Return made up to 17/01/98; no change of members 4 Buy now
03 Feb 1998 accounts Annual Accounts 4 Buy now
28 Jan 1997 annual-return Return made up to 17/01/97; no change of members 3 Buy now
06 Oct 1996 officers Director resigned 1 Buy now
06 Jun 1996 officers Secretary resigned 1 Buy now
06 Jun 1996 officers New secretary appointed 2 Buy now
01 Apr 1996 accounts Annual Accounts 5 Buy now
27 Mar 1996 officers New director appointed 2 Buy now
27 Mar 1996 officers New director appointed 2 Buy now
27 Mar 1996 annual-return Return made up to 17/01/96; full list of members 5 Buy now
21 Mar 1996 capital Ad 30/10/95--------- £ si 98@1=98 £ ic 2/100 3 Buy now
18 Sep 1995 officers Secretary resigned;new secretary appointed;director resigned;new director appointed 2 Buy now
18 Sep 1995 address Registered office changed on 18/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
17 Jan 1995 incorporation Incorporation Company 13 Buy now