AMES CONTRACTING LIMITED

06633268
CALDER & CO 30 ORANGE STREET LONDON UNITED KINGDOM WC2H 7HF

Documents

Documents
Date Category Description Pages
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 10 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 9 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 8 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 7 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 7 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 officers Change of particulars for corporate secretary (Calder & Co (Registrars) Limited) 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 accounts Annual Accounts 7 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 accounts Annual Accounts 8 Buy now
26 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 accounts Annual Accounts 4 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 4 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
14 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
14 May 2014 resolution Resolution 1 Buy now
13 May 2014 officers Appointment of corporate secretary (Calder & Co (Registrars) Limited) 2 Buy now
13 May 2014 officers Termination of appointment of secretary (Noel Palmer) 1 Buy now
13 May 2014 capital Return of Allotment of shares 3 Buy now
12 May 2014 capital Return of Allotment of shares 3 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
08 Jul 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
04 Jul 2012 annual-return Annual Return 3 Buy now
13 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 accounts Annual Accounts 3 Buy now
04 Jul 2011 annual-return Annual Return 3 Buy now
02 Dec 2010 accounts Annual Accounts 3 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for secretary (Noel Frederick Palmer) 1 Buy now
06 Jul 2010 officers Change of particulars for director (Philip Simon Lewis) 2 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2010 accounts Annual Accounts 2 Buy now
31 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Oct 2009 annual-return Annual Return 3 Buy now
27 Sep 2009 officers Appointment terminate, secretary london law secretarial LIMITED logged form 1 Buy now
27 Sep 2009 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
15 Sep 2009 officers Secretary appointed noel frederick palmer 1 Buy now
15 Sep 2009 officers Director appointed philip simon lewis 1 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from marquess court 69 southampton row london WC1B 4ET england 1 Buy now
30 Jun 2008 incorporation Incorporation Company 30 Buy now