- Company Overview for AMB STONEMASONRY LIMITED (07199671)
- Filing history for AMB STONEMASONRY LIMITED (07199671)
- People for AMB STONEMASONRY LIMITED (07199671)
- More for AMB STONEMASONRY LIMITED (07199671)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
17 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Oct 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 31 August 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
07 Apr 2021 | CH01 | Director's details changed for Mr Andrew Boughton on 23 March 2021 | |
07 Apr 2021 | PSC04 | Change of details for Mr Andrew Boughton as a person with significant control on 23 March 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from Silver Birch Cottage Old North Road Bassingbourn Royston SG8 5JG England to 4 Nightingale Avenue Bassingbourn SG8 5JE on 7 April 2021 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
02 Apr 2020 | PSC04 | Change of details for Mr Andrew Boughton as a person with significant control on 24 January 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Andrew Boughton on 24 January 2020 | |
02 Apr 2020 | TM02 | Termination of appointment of Cath Boughton as a secretary on 24 January 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from 51 High Street Bassingbourn Royston Hertfordshire SG8 5LD England to Silver Birch Cottage Old North Road Bassingbourn Royston SG8 5JG on 2 April 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from 33 Honey Way Royston Herts SG8 7ES to 51 High Street Bassingbourn Royston Hertfordshire SG8 5LD on 30 March 2017 | |
17 Feb 2017 | CH03 | Secretary's details changed for Cath Boughton on 1 February 2017 |