Download leads from Nexok and grow your business. Find out more

AMEC (BCS) Limited

Documents

Total Documents125
Total Pages519

Filing History

13 September 2017Accounts for a dormant company made up to 31 December 2016
20 June 2017Confirmation statement made on 8 June 2017 with updates
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017
26 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,100
8 February 2016Accounts for a dormant company made up to 31 December 2015
29 July 2015Accounts for a dormant company made up to 31 December 2014
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3,100
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3,100
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,100
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,100
7 April 2014Accounts for a dormant company made up to 31 December 2013
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
30 January 2013Accounts for a dormant company made up to 31 December 2012
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
26 March 2012Accounts for a dormant company made up to 31 December 2011
17 January 2012Termination of appointment of Eleanor Evans as a director
17 January 2012Appointment of Amec Nominees Limited as a director
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
4 May 2011Appointment of Ms Eleanor Bronwen Evans as a director
4 May 2011Accounts for a dormant company made up to 31 December 2010
3 May 2011Termination of appointment of Michael Blacker as a director
24 January 2011Auditor's resignation
14 December 2010Section 519
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
9 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010
9 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010
9 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
22 March 2010Accounts for a dormant company made up to 31 December 2009
16 September 2009Appointment terminated director peter holland
16 September 2009Director appointed michael blacker
12 June 2009Return made up to 08/06/09; full list of members
16 January 2009Accounts for a dormant company made up to 31 December 2008
20 November 2008Director appointed grant richmond ling
7 November 2008Appointment terminated director ian charnock
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ
17 June 2008Return made up to 08/06/08; full list of members
17 June 2008Location of register of members
17 June 2008Location of debenture register
2 May 2008Accounts for a dormant company made up to 31 December 2007
22 January 2008Director's particulars changed
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledalws lane hartford northwich cheshire CW8 2YA
7 August 2007Director resigned
7 August 2007New director appointed
19 July 2007Return made up to 08/06/07; full list of members
30 May 2007Accounts for a dormant company made up to 31 December 2006
19 April 2007Company name changed buchan concrete solutions limite d\certificate issued on 19/04/07
22 February 2007Director's particulars changed
14 June 2006Return made up to 08/06/06; full list of members
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 April 2006Accounts for a dormant company made up to 31 December 2005
18 August 2005New director appointed
18 August 2005Director resigned
26 July 2005New director appointed
26 July 2005Director resigned
25 June 2005Return made up to 08/06/05; full list of members
3 June 2005Accounts for a dormant company made up to 31 December 2004
15 February 2005Company name changed C. V. buchan LIMITED\certificate issued on 15/02/05
25 August 2004Director's particulars changed
30 June 2004Return made up to 08/06/04; full list of members
19 May 2004Director resigned
13 May 2004New director appointed
11 May 2004Director's particulars changed
15 April 2004Accounts for a dormant company made up to 31 December 2003
31 March 2004Director resigned
14 February 2004Director's particulars changed
6 August 2003Secretary resigned
30 June 2003Return made up to 08/06/03; full list of members
4 June 2003Secretary resigned
26 April 2003Accounts for a dormant company made up to 31 December 2002
14 January 2003New secretary appointed
13 September 2002New secretary appointed
5 July 2002Total exemption full accounts made up to 31 December 2001
24 June 2002Return made up to 08/06/02; full list of members
3 August 2001Full accounts made up to 31 December 2000
21 June 2001Return made up to 08/06/01; full list of members
5 July 2000Full accounts made up to 31 December 1999
23 June 2000Return made up to 08/06/00; full list of members
14 April 2000Director's particulars changed
27 March 2000New director appointed
27 March 2000New director appointed
27 March 2000Director resigned
29 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
11 January 2000Secretary's particulars changed
29 October 1999Full accounts made up to 31 December 1998
5 July 1999Return made up to 08/06/99; no change of members
10 February 1999New secretary appointed
10 February 1999Secretary resigned
31 July 1998Full accounts made up to 31 December 1997
21 July 1998Return made up to 08/06/98; no change of members
31 October 1997Full accounts made up to 31 December 1996
13 July 1997Return made up to 08/06/97; full list of members
13 July 1997Auditor's resignation
22 October 1996Full accounts made up to 31 December 1995
6 September 1996Return made up to 08/06/96; no change of members
3 September 1996New director appointed
27 August 1996Director resigned
23 October 1995Full accounts made up to 31 December 1994
15 August 1995Director resigned
20 July 1995Return made up to 08/06/95; no change of members
13 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 July 1994Return made up to 08/06/94; full list of members
  • 363(288) ‐ Director resigned
7 May 1993Resolutions
  • ELRES ‐ Elective resolution
23 July 1991Return made up to 08/06/91; full list of members
25 June 1990Return made up to 08/06/90; full list of members
30 March 1990Company name changed C.V.buchan(concrete)LIMITED\certificate issued on 01/04/90
25 July 1989Return made up to 23/06/89; full list of members
1 July 1988Return made up to 01/06/88; full list of members
2 August 1986Return made up to 16/07/86; full list of members
17 October 1985Annual return made up to 16/09/85
12 October 1984Annual return made up to 01/10/84
28 October 1983Annual return made up to 26/09/83
28 September 1983Accounts made up to 31 December 1982
6 October 1982Annual return made up to 14/10/82
4 October 1982Accounts made up to 31 December 1981
4 October 1982Accounts made up to 31 December 1981
1 October 1981Accounts made up to 31 December 1980
24 October 1980Accounts made up to 31 December 1979
31 March 1966Incorporation
Sign up now to grow your client base. Plans & Pricing