AMORINI COMPONENTS LIMITED

03661429
TWITTEN COTTAGE BATTS LANE PULBOROUGH W SUSSEX RH20 2DZ

Documents

Documents
Date Category Description Pages
26 Aug 2024 accounts Annual Accounts 10 Buy now
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 6 Buy now
05 Dec 2022 accounts Annual Accounts 6 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 Jan 2022 accounts Annual Accounts 6 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 accounts Annual Accounts 6 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 6 Buy now
04 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2019 accounts Annual Accounts 6 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2018 accounts Annual Accounts 9 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2017 officers Change of particulars for director (Mr Peter Charles Robson) 2 Buy now
01 Aug 2017 officers Change of particulars for secretary (Mrs Amanda Margaret Robson) 1 Buy now
12 Jan 2017 accounts Annual Accounts 4 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Nov 2015 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 4 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
06 Sep 2014 accounts Annual Accounts 5 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
29 Nov 2013 annual-return Annual Return 5 Buy now
24 Oct 2013 officers Termination of appointment of secretary (Peter Robson) 1 Buy now
24 Oct 2013 officers Appointment of secretary (Mrs Amanda Margaret Robson) 2 Buy now
18 Oct 2013 officers Termination of appointment of director (David Robson) 1 Buy now
24 Jan 2013 accounts Annual Accounts 4 Buy now
28 Nov 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 3 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
12 Jan 2011 accounts Annual Accounts 4 Buy now
25 Nov 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 accounts Annual Accounts 4 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
11 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
20 Nov 2008 annual-return Return made up to 04/11/08; full list of members 4 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ 1 Buy now
23 Oct 2008 accounts Annual Accounts 4 Buy now
18 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
19 Nov 2007 annual-return Return made up to 04/11/07; full list of members 3 Buy now
16 Nov 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Nov 2007 accounts Annual Accounts 4 Buy now
30 Nov 2006 accounts Annual Accounts 4 Buy now
16 Nov 2006 annual-return Return made up to 04/11/06; full list of members 3 Buy now
17 Jan 2006 annual-return Return made up to 04/11/05; full list of members 3 Buy now
12 Jan 2006 accounts Annual Accounts 4 Buy now
17 Feb 2005 accounts Annual Accounts 4 Buy now
25 Nov 2004 annual-return Return made up to 04/11/04; full list of members 7 Buy now
19 Feb 2004 accounts Annual Accounts 5 Buy now
06 Nov 2003 annual-return Return made up to 04/11/03; full list of members 7 Buy now
12 Apr 2003 address Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH 1 Buy now
04 Mar 2003 accounts Annual Accounts 4 Buy now
14 Dec 2002 mortgage Particulars of mortgage/charge 5 Buy now
06 Nov 2002 annual-return Return made up to 04/11/02; full list of members 7 Buy now
05 Feb 2002 accounts Annual Accounts 4 Buy now
12 Nov 2001 annual-return Return made up to 04/11/01; full list of members 7 Buy now
26 Oct 2001 officers Secretary resigned;director resigned 1 Buy now
26 Oct 2001 officers New secretary appointed 3 Buy now
10 Nov 2000 annual-return Return made up to 04/11/00; full list of members 7 Buy now
29 Aug 2000 accounts Annual Accounts 10 Buy now
07 Jul 2000 officers New director appointed 2 Buy now
24 Nov 1999 annual-return Return made up to 04/11/99; full list of members 6 Buy now
24 Apr 1999 capital Ad 25/02/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
09 Dec 1998 accounts Accounting reference date extended from 30/11/99 to 30/04/00 1 Buy now
06 Nov 1998 officers Secretary resigned 1 Buy now
04 Nov 1998 incorporation Incorporation Company 17 Buy now