Advanced company searchLink opens in new window

AMWEL JV LIMITED

Company number 08543997

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
13 Sep 2023 CH01 Director's details changed for Mr Timothy Francis Humpage on 13 September 2023
01 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
04 Jan 2023 AA Accounts for a small company made up to 30 June 2022
25 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
30 Nov 2021 MR04 Satisfaction of charge 085439970001 in full
18 Aug 2021 AA Accounts for a small company made up to 30 June 2021
26 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
15 Jan 2021 AA Accounts for a small company made up to 30 June 2020
24 Jun 2020 AA Accounts for a small company made up to 30 June 2019
28 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
21 Feb 2020 AP01 Appointment of Mr Timothy Francis Humpage as a director on 25 November 2019
30 Jan 2020 AP01 Appointment of Mr Gary Phillips as a director on 25 November 2019
30 Jan 2020 TM01 Termination of appointment of David Gavin Peill as a director on 25 November 2019
30 Jan 2020 TM01 Termination of appointment of Graham David Harding as a director on 25 November 2019
31 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
20 Mar 2019 TM01 Termination of appointment of Andrew Simon Gregory Dodge as a director on 10 March 2019
25 Jan 2019 AA Accounts for a small company made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
10 Oct 2017 AA Full accounts made up to 30 June 2017
24 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
24 May 2017 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
12 May 2017 AD01 Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 May 2017
14 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 July 2016
  • GBP 200