Accounts. Accounts type full. |
2023-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-22 |
View Report |
Mortgage. Charge number: 001434110014. Charge creation date: 2023-06-16. |
2023-06-20 |
View Report |
Persons with significant control. Change date: 2023-05-30. Psc name: Amari Metals Limited. |
2023-05-31 |
View Report |
Accounts. Accounts type full. |
2022-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-22 |
View Report |
Accounts. Accounts type full. |
2021-09-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-22 |
View Report |
Officers. Officer name: Dennis Arthur Parker. Termination date: 2021-05-28. |
2021-06-09 |
View Report |
Accounts. Accounts type full. |
2020-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-25 |
View Report |
Accounts. Accounts type full. |
2019-11-28 |
View Report |
Persons with significant control. Change date: 2018-07-01. Psc name: Amari Metals Limited. |
2019-08-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-25 |
View Report |
Officers. Appointment date: 2018-11-05. Officer name: Mr Dennis Arthur Parker. |
2018-11-05 |
View Report |
Resolution. Description: Resolutions. |
2018-11-02 |
View Report |
Change of name. Change of name notice. |
2018-11-02 |
View Report |
Accounts. Accounts type full. |
2018-10-07 |
View Report |
Officers. Change date: 2018-10-01. Officer name: Mrs Morag Hale. |
2018-10-04 |
View Report |
Officers. Officer name: Anthony Francis Whalley. Termination date: 2018-07-01. |
2018-07-02 |
View Report |
Address. New address: Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP. Change date: 2018-07-02. Old address: 25 High Street Cobham Surrey KT11 3DH. |
2018-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-25 |
View Report |
Persons with significant control. Psc name: Amari Metals Limited. Notification date: 2016-04-06. |
2018-03-22 |
View Report |
Persons with significant control. Withdrawal date: 2018-03-22. |
2018-03-22 |
View Report |
Accounts. Accounts type full. |
2017-10-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-23 |
View Report |
Officers. Appointment date: 2017-03-06. Officer name: Mr David Wycherley. |
2017-03-07 |
View Report |
Officers. Appointment date: 2017-03-06. Officer name: Mr Christopher Meredith. |
2017-03-06 |
View Report |
Officers. Officer name: Calvin Robert Hussey. Termination date: 2016-12-31. |
2017-01-06 |
View Report |
Accounts. Accounts type full. |
2016-10-12 |
View Report |
Officers. Termination date: 2016-06-30. Officer name: Barry Andrew King. |
2016-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-24 |
View Report |
Officers. Appointment date: 2016-02-22. Officer name: Mr Andrew Roberts. |
2016-02-23 |
View Report |
Mortgage. Charge number: 10. |
2015-11-26 |
View Report |
Mortgage. Charge number: 001434110013. |
2015-11-20 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-30 |
View Report |
Accounts. Accounts type full. |
2015-10-12 |
View Report |
Mortgage. Charge number: 11. |
2015-08-28 |
View Report |
Mortgage. Charge number: 001434110013. Charge creation date: 2015-08-05. |
2015-08-10 |
View Report |
Mortgage. Charge number: 12. |
2015-08-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-04 |
View Report |
Accounts. Accounts type full. |
2014-10-01 |
View Report |
Officers. Officer name: Stuart Robinson. |
2014-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-30 |
View Report |
Accounts. Accounts type full. |
2013-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-30 |
View Report |
Accounts. Accounts type full. |
2012-09-25 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 12. |
2012-07-31 |
View Report |
Officers. Officer name: Ms Morag Thorpe. Change date: 2011-11-25. |
2011-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-01 |
View Report |