Advanced company searchLink opens in new window

AM2PM HAULAGE SERVICES LTD

Company number 09678343

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)
01 Nov 2019 PSC07 Cessation of Sarah Jane Giddings as a person with significant control on 1 November 2019
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
10 Dec 2018 MR01 Registration of charge 096783430001, created on 6 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
02 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with updates
02 Nov 2018 PSC04 Change of details for Miss Sarah Jane Giddings as a person with significant control on 1 November 2018
31 Jul 2018 AA Micro company accounts made up to 29 July 2017
30 May 2018 AP01 Appointment of Mr Orville Kemar Richardson as a director on 30 May 2018
30 Apr 2018 AA01 Previous accounting period shortened from 30 July 2017 to 29 July 2017
19 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
05 Oct 2017 PSC01 Notification of Sarah Jane Giddings as a person with significant control on 1 October 2017
05 Oct 2017 TM01 Termination of appointment of Orville Kemar Richardson as a director on 1 October 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 July 2016
29 Mar 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
22 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
26 Oct 2015 CH01 Director's details changed for Mr Orville Kemar Richardson on 21 September 2015
23 Sep 2015 AP01 Appointment of Mr Orville Kemar Richardson as a director on 21 September 2015
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
12 Aug 2015 TM01 Termination of appointment of Phillip Tabanor as a director on 1 August 2015
12 Aug 2015 AD01 Registered office address changed from , 23 Huddleston Way, Bedford, MK41 9RS, England to 23 Huddleston Way Bedford MK41 9RS on 12 August 2015
12 Aug 2015 TM01 Termination of appointment of Phillip Tabanor as a director on 1 August 2015
12 Aug 2015 AD01 Registered office address changed from , 10 North Parade Greyfriars, Bedford, MK40 1JF, United Kingdom to 23 Huddleston Way Bedford MK41 9RS on 12 August 2015
12 Aug 2015 AP01 Appointment of Miss Sarah Jane Giddings as a director on 1 August 2015