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

Amber Compounds UK Limited

Documents

Total Documents85
Total Pages404

Filing History

20 July 2020Total exemption full accounts made up to 29 February 2020
19 June 2020Solvency Statement dated 05/06/20
19 June 2020Statement of capital on 19 June 2020
  • GBP 3
19 June 2020Statement by Directors
19 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 March 2020Confirmation statement made on 26 March 2020 with updates
14 October 2019Total exemption full accounts made up to 28 February 2019
27 March 2019Confirmation statement made on 26 March 2019 with no updates
27 July 2018Total exemption full accounts made up to 28 February 2018
28 March 2018Confirmation statement made on 26 March 2018 with no updates
8 August 2017Unaudited abridged accounts made up to 28 February 2017
8 August 2017Unaudited abridged accounts made up to 28 February 2017
29 March 2017Confirmation statement made on 26 March 2017 with updates
29 March 2017Confirmation statement made on 26 March 2017 with updates
11 May 2016Total exemption small company accounts made up to 29 February 2016
11 May 2016Total exemption small company accounts made up to 29 February 2016
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 263,003
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 263,003
16 April 2015Total exemption small company accounts made up to 28 February 2015
16 April 2015Total exemption small company accounts made up to 28 February 2015
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 263,003
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 263,003
19 May 2014Total exemption small company accounts made up to 28 February 2014
19 May 2014Total exemption small company accounts made up to 28 February 2014
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 263,003
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 263,003
2 July 2013Total exemption small company accounts made up to 28 February 2013
2 July 2013Total exemption small company accounts made up to 28 February 2013
26 March 2013Director's details changed for Mr Wayne Leigh Wharmby on 26 March 2013
26 March 2013Director's details changed for Mr Wayne Leigh Wharmby on 26 March 2013
26 March 2013Director's details changed for James Neil Wharmby on 26 March 2013
26 March 2013Secretary's details changed for Mr Wayne Leigh Wharmby on 26 March 2013
26 March 2013Director's details changed for James Neil Wharmby on 26 March 2013
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders
26 March 2013Director's details changed for Mrs Marlene Wharmby on 26 March 2011
26 March 2013Director's details changed for Mrs Marlene Wharmby on 26 March 2011
26 March 2013Secretary's details changed for Mr Wayne Leigh Wharmby on 26 March 2013
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re provisions of mem as to auth share cap revoked, co authorised to enter into contract facilitating subscription for shares 30/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re provisions of mem as to auth share cap revoked, co authorised to enter into contract facilitating subscription for shares 30/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
4 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 263,003
4 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 263,003
30 November 2012Total exemption small company accounts made up to 29 February 2012
30 November 2012Total exemption small company accounts made up to 29 February 2012
13 November 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012
13 November 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
19 March 2012Total exemption small company accounts made up to 31 August 2011
19 March 2012Total exemption small company accounts made up to 31 August 2011
8 February 2012Registered office address changed from Units B and F Thornsett Trading Estate Birch Vale High Peak SK22 1AH on 8 February 2012
8 February 2012Registered office address changed from Units B and F Thornsett Trading Estate Birch Vale High Peak SK22 1AH on 8 February 2012
8 February 2012Registered office address changed from Units B and F Thornsett Trading Estate Birch Vale High Peak SK22 1AH on 8 February 2012
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders
14 February 2011Total exemption small company accounts made up to 31 August 2010
14 February 2011Total exemption small company accounts made up to 31 August 2010
9 August 2010Current accounting period shortened from 25 September 2010 to 31 August 2010
9 August 2010Current accounting period shortened from 25 September 2010 to 31 August 2010
14 May 2010Annual return made up to 26 March 2010 with a full list of shareholders
14 May 2010Director's details changed for James Neil Wharmby on 26 March 2010
14 May 2010Director's details changed for Mr Wayne Leigh Wharmby on 26 March 2010
14 May 2010Director's details changed for Mrs Marlene Wharmby on 26 March 2010
14 May 2010Director's details changed for Mrs Marlene Wharmby on 26 March 2010
14 May 2010Director's details changed for James Neil Wharmby on 26 March 2010
14 May 2010Director's details changed for Mr Wayne Leigh Wharmby on 26 March 2010
14 May 2010Annual return made up to 26 March 2010 with a full list of shareholders
24 December 2009Total exemption small company accounts made up to 25 September 2009
24 December 2009Total exemption small company accounts made up to 25 September 2009
2 September 2009Accounting reference date extended from 31/03/2009 to 25/09/2009
2 September 2009Accounting reference date extended from 31/03/2009 to 25/09/2009
31 March 2009Return made up to 26/03/09; full list of members
31 March 2009Return made up to 26/03/09; full list of members
6 March 2009Director appointed mrs marlene wharmby
6 March 2009Director appointed mr wayne leigh wharmby
6 March 2009Ad 26/03/08\gbp si 3@1=3\gbp ic 1/4\
6 March 2009Ad 26/03/08\gbp si 3@1=3\gbp ic 1/4\
6 March 2009Director appointed mrs marlene wharmby
6 March 2009Director appointed mr wayne leigh wharmby
29 March 2008Secretary appointed mr wayne leigh wharmby
29 March 2008Secretary appointed mr wayne leigh wharmby
28 March 2008Appointment terminated secretary paul lomas
28 March 2008Appointment terminated secretary paul lomas
26 March 2008Incorporation
26 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing