AMCO DRILLING (UK) LIMITED

06824733
BLEAK HOUSE HIGH STREET HONLEY HOLMFIRTH HD9 6AW

Documents

Documents
Date Category Description Pages
22 Mar 2024 accounts Annual Accounts 3 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 7 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 8 Buy now
26 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 10 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 9 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 22 Buy now
19 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 accounts Annual Accounts 23 Buy now
23 Feb 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 18 Buy now
17 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Feb 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 18 Buy now
27 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
04 Jan 2014 accounts Annual Accounts 18 Buy now
25 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Feb 2013 annual-return Annual Return 4 Buy now
28 Jan 2013 accounts Annual Accounts 19 Buy now
24 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Sep 2012 officers Change of particulars for director (Richard Ralph Instone) 3 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 officers Change of particulars for secretary (Ian Swire) 1 Buy now
20 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
31 Oct 2011 accounts Annual Accounts 25 Buy now
16 Sep 2011 miscellaneous Miscellaneous 2 Buy now
24 Aug 2011 miscellaneous Miscellaneous 4 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Mar 2011 capital Notice of name or other designation of class of shares 2 Buy now
03 Mar 2011 resolution Resolution 1 Buy now
03 Mar 2011 resolution Resolution 13 Buy now
01 Mar 2011 mortgage Particulars of a mortgage or charge 10 Buy now
28 Feb 2011 officers Appointment of secretary (Ian Swire) 3 Buy now
28 Feb 2011 officers Termination of appointment of secretary (Daniel Toffolo) 2 Buy now
28 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
18 Nov 2010 officers Termination of appointment of secretary (Mark Whittaker) 1 Buy now
12 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Sep 2010 accounts Annual Accounts 24 Buy now
17 Mar 2010 officers Termination of appointment of director (Mark Whittaker) 1 Buy now
12 Mar 2010 officers Termination of appointment of director (Richard Naish) 1 Buy now
04 Mar 2010 annual-return Annual Return 8 Buy now
04 Mar 2010 officers Change of particulars for director (David Malcolm Jackson) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Richard Ralph Instone) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mr Ian Swire) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mr Mark Stuart Whittaker) 2 Buy now
04 Mar 2010 officers Change of particulars for director (Mr Richard David Charles Naish) 2 Buy now
04 Mar 2010 officers Change of particulars for secretary (Mr Daniel Warren Toffolo) 1 Buy now
05 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 11 Buy now
17 Jun 2009 officers Director appointed mr richard naish 1 Buy now
17 Jun 2009 officers Appointment terminated director jonathon round 1 Buy now
17 Jun 2009 officers Director and secretary appointed mr mark whittaker 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ 1 Buy now
23 Mar 2009 officers Director appointed richard ralph instone 2 Buy now
06 Mar 2009 resolution Resolution 51 Buy now
06 Mar 2009 officers Director appointed ian swire 3 Buy now
03 Mar 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/12/2009 1 Buy now
02 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
25 Feb 2009 incorporation Memorandum Articles 10 Buy now
24 Feb 2009 incorporation Memorandum Articles 10 Buy now
24 Feb 2009 resolution Resolution 4 Buy now
24 Feb 2009 officers Appointment terminate, director and secretary mark whittaker logged form 1 Buy now
24 Feb 2009 officers Appointment terminate, director richard naish logged form 1 Buy now
24 Feb 2009 officers Director appointed david malcolm jackson 2 Buy now
24 Feb 2009 officers Secretary appointed daniel warren toffolo 2 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 12 york place leeds west yorkshire LS1 2DS 1 Buy now
19 Feb 2009 incorporation Incorporation Company 14 Buy now
19 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now