AMOS PROJECTS LIMITED

05636084
5 WALK FARM DRIVE CASTLETON CARDIFF CF3 2UY

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 2 Buy now
24 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 2 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 2 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 2 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 2 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 1 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 document-replacement Second Filing Of Director Appointment With Name 5 Buy now
11 May 2017 accounts Annual Accounts 1 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 4 Buy now
19 Oct 2015 annual-return Annual Return 3 Buy now
12 Oct 2015 accounts Annual Accounts 4 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
11 Aug 2014 accounts Annual Accounts 4 Buy now
07 Jul 2014 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 5 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2013 annual-return Annual Return 3 Buy now
19 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Oct 2012 officers Appointment of director (Mrs Gillian Elizabeth Addicott) 2 Buy now
03 Oct 2012 officers Termination of appointment of director (Stephen Addicott) 1 Buy now
19 Sep 2012 accounts Annual Accounts 4 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
30 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 capital Return of Allotment of shares 3 Buy now
15 Apr 2011 officers Appointment of director (Mr Mark Gulley) 3 Buy now
16 Aug 2010 accounts Annual Accounts 10 Buy now
18 May 2010 annual-return Annual Return 4 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
26 Oct 2009 officers Termination of appointment of director (Andrew Morris) 1 Buy now
26 Oct 2009 officers Termination of appointment of secretary (Andrew Morris) 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from, construction house, dumballs, road, cardiff, south glamorgan, CF10 6JE 1 Buy now
26 Nov 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
27 Oct 2008 accounts Annual Accounts 5 Buy now
28 May 2008 officers Director's change of particulars / stephen addicott / 28/05/2008 1 Buy now
28 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
05 Feb 2008 annual-return Return made up to 25/11/07; full list of members 3 Buy now
23 Sep 2007 accounts Annual Accounts 11 Buy now
12 Jan 2007 annual-return Return made up to 25/11/06; full list of members 3 Buy now
08 Jan 2007 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
25 Nov 2005 incorporation Incorporation Company 17 Buy now