AMN GARAGE SERVICES AND EQUIPMENT LIMITED

04586571
UNIT 5 LOTUS COURT HARVARD INDUSTRIAL ESTATE KIMBOLTON HUNTINGDON PE28 0NJ

Documents

Documents
Date Category Description Pages
17 Apr 2024 accounts Annual Accounts 4 Buy now
06 Feb 2024 officers Appointment of director (Mr Adam Lee Hilton) 2 Buy now
06 Feb 2024 officers Termination of appointment of director (Lee Richard Forty) 1 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2023 accounts Annual Accounts 5 Buy now
31 May 2023 accounts Annual Accounts 25 Buy now
03 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 officers Termination of appointment of director (Martin Kenneth Gray) 1 Buy now
19 Oct 2022 officers Appointment of director (Mr Lee Richard Forty) 2 Buy now
03 Oct 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Jun 2022 officers Termination of appointment of director (Tim Kolbus) 1 Buy now
07 Apr 2022 accounts Annual Accounts 16 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2021 officers Termination of appointment of director (James Colin Boon) 1 Buy now
05 Jul 2021 address Move Registers To Sail Company With New Address 1 Buy now
05 Jul 2021 address Change Sail Address Company With New Address 1 Buy now
21 Apr 2021 accounts Annual Accounts 10 Buy now
15 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 officers Appointment of director (Mr Tim Kolbus) 2 Buy now
17 Aug 2020 officers Termination of appointment of director (David Bruce Weber) 1 Buy now
17 Aug 2020 officers Change of particulars for director (Mr James Colin Boon) 2 Buy now
17 Aug 2020 officers Change of particulars for director (Mr Martin Kenneth Gray) 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 officers Appointment of director (Mr Martin Gray) 2 Buy now
27 Sep 2019 officers Termination of appointment of director (John Anthony Snowden) 1 Buy now
27 Sep 2019 officers Termination of appointment of director (Peter Charles Spraggs) 1 Buy now
05 Aug 2019 accounts Annual Accounts 9 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2018 accounts Annual Accounts 9 Buy now
24 Apr 2018 officers Appointment of director (Mr Peter Charles Spraggs) 2 Buy now
17 Nov 2017 accounts Annual Accounts 10 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 officers Change of particulars for director (Mr James Colin Boon) 2 Buy now
06 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 May 2017 resolution Resolution 19 Buy now
04 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2017 officers Appointment of director (Mr James Colin Boon) 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2016 accounts Annual Accounts 9 Buy now
20 May 2016 capital Return of Allotment of shares 2 Buy now
18 May 2016 officers Termination of appointment of secretary (Michael Richard Klutentreter) 1 Buy now
18 May 2016 officers Termination of appointment of director (Michael Richard Klutentreter) 1 Buy now
18 May 2016 officers Appointment of director (Mr John Anthony Snowden) 2 Buy now
18 May 2016 officers Appointment of director (Mr David Bruce Weber) 2 Buy now
12 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
02 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 9 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 9 Buy now
02 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Dec 2013 annual-return Annual Return 4 Buy now
22 Nov 2013 mortgage Registration of a charge 5 Buy now
19 Nov 2013 mortgage Registration of a charge 8 Buy now
18 Sep 2013 accounts Annual Accounts 6 Buy now
12 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
07 Dec 2012 officers Termination of appointment of director (Anthony Dimavicius) 1 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
15 Dec 2011 annual-return Annual Return 5 Buy now
08 Jun 2011 accounts Annual Accounts 6 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 officers Change of particulars for director (Anthony Dimavicius) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Michael Richard Klutentreter) 2 Buy now
10 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2009 accounts Annual Accounts 6 Buy now
19 May 2009 officers Appointment terminated director neil jeffery 1 Buy now
05 Dec 2008 annual-return Return made up to 11/11/08; full list of members 4 Buy now
07 Jul 2008 accounts Annual Accounts 6 Buy now
05 Dec 2007 accounts Annual Accounts 6 Buy now
20 Nov 2007 annual-return Return made up to 11/11/07; full list of members 3 Buy now
11 Dec 2006 annual-return Return made up to 11/11/06; full list of members 3 Buy now
24 Oct 2006 accounts Annual Accounts 8 Buy now
12 Dec 2005 annual-return Return made up to 11/11/05; full list of members 8 Buy now
24 Nov 2005 mortgage Particulars of mortgage/charge 4 Buy now
30 Sep 2005 accounts Annual Accounts 7 Buy now
09 Aug 2005 mortgage Particulars of mortgage/charge 9 Buy now
13 Dec 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
13 Sep 2004 accounts Annual Accounts 7 Buy now
17 Dec 2003 annual-return Return made up to 11/11/03; full list of members 7 Buy now
19 Sep 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
08 Feb 2003 mortgage Particulars of mortgage/charge 7 Buy now
05 Feb 2003 address Registered office changed on 05/02/03 from: 41 friar lane leicester leicestershire LE7 5RB 1 Buy now
20 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2002 officers Director resigned 1 Buy now
20 Dec 2002 officers Secretary resigned 1 Buy now
20 Dec 2002 officers New director appointed 1 Buy now
20 Dec 2002 officers New director appointed 1 Buy now
20 Dec 2002 officers New secretary appointed;new director appointed 1 Buy now
11 Nov 2002 incorporation Incorporation Company 18 Buy now