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

Amuco (Ilminster) Limited

Documents

Total Documents78
Total Pages340

Filing History

9 September 2020Confirmation statement made on 6 September 2020 with no updates
10 June 2020Micro company accounts made up to 31 January 2020
26 September 2019Micro company accounts made up to 31 January 2019
20 September 2019Director's details changed for Mrs Claire Louise Drew on 20 September 2019
20 September 2019Confirmation statement made on 6 September 2019 with updates
20 September 2019Change of details for Mr Ivor Christian Gordon as a person with significant control on 20 September 2019
20 September 2019Director's details changed for Mr Ivor Christian Gordon on 20 September 2019
15 April 2019Notification of Ivor Christian Gordon as a person with significant control on 1 February 2019
15 April 2019Notification of Jane Patricia Mccann as a person with significant control on 1 February 2019
15 April 2019Change of details for Mr Ivor Christian Gordon as a person with significant control on 15 April 2019
15 April 2019Change of details for Miss Jane Patricia Mccann as a person with significant control on 15 April 2019
15 April 2019Notification of Claire Louise Drew as a person with significant control on 1 February 2019
5 April 2019Cessation of Alexander George Sharp as a person with significant control on 1 February 2019
5 April 2019Appointment of Miss Jane Patricia Mccann as a director on 1 February 2019
5 April 2019Termination of appointment of Alexander George Sharp as a director on 31 January 2019
5 April 2019Registered office address changed from Horton House Ditton Street Ilminster Somerset TA19 0BQ to Hardwick House Prospect Place Swindon SN1 3LJ on 5 April 2019
5 April 2019Appointment of Mr Ivor Christian Gordon as a director on 1 February 2019
5 April 2019Director's details changed for Miss Jane Patricia Mccann on 1 February 2019
5 April 2019Appointment of Mrs Claire Louise Drew as a director on 1 February 2019
10 September 2018Confirmation statement made on 6 September 2018 with no updates
4 June 2018Micro company accounts made up to 31 January 2018
14 September 2017Confirmation statement made on 6 September 2017 with no updates
14 September 2017Confirmation statement made on 6 September 2017 with no updates
17 May 2017Micro company accounts made up to 31 January 2017
17 May 2017Micro company accounts made up to 31 January 2017
7 November 2016Confirmation statement made on 6 September 2016 with updates
7 November 2016Confirmation statement made on 6 September 2016 with updates
27 April 2016Total exemption small company accounts made up to 31 January 2016
27 April 2016Total exemption small company accounts made up to 31 January 2016
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
13 May 2015Total exemption small company accounts made up to 31 January 2015
13 May 2015Total exemption small company accounts made up to 31 January 2015
28 January 2015Registered office address changed from 3 South View Listers Hill Ilminster Somerset Ta19 Oej to Horton House Ditton Street Ilminster Somerset TA19 0BQ on 28 January 2015
28 January 2015Registered office address changed from 3 South View Listers Hill Ilminster Somerset Ta19 Oej to Horton House Ditton Street Ilminster Somerset TA19 0BQ on 28 January 2015
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
17 November 2014Director's details changed for Alexander George Sharp on 26 November 2013
17 November 2014Director's details changed for Alexander George Sharp on 26 November 2013
16 May 2014Total exemption small company accounts made up to 31 January 2014
16 May 2014Total exemption small company accounts made up to 31 January 2014
13 November 2013Director's details changed for Alexander George Sharp on 1 August 2013
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 November 2013Director's details changed for Alexander George Sharp on 1 August 2013
13 November 2013Director's details changed for Alexander George Sharp on 1 August 2013
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
20 June 2013Total exemption small company accounts made up to 31 January 2013
20 June 2013Total exemption small company accounts made up to 31 January 2013
3 April 2013Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom on 3 April 2013
3 April 2013Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom on 3 April 2013
3 April 2013Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom on 3 April 2013
28 February 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2012
28 February 2013Second filing of AR01 previously delivered to Companies House made up to 28 October 2012
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 28/02/13.
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 28/02/13.
13 April 2012Total exemption small company accounts made up to 31 January 2012
13 April 2012Total exemption small company accounts made up to 31 January 2012
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders
5 July 2011Total exemption small company accounts made up to 31 January 2011
5 July 2011Total exemption small company accounts made up to 31 January 2011
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
10 November 2010Annual return made up to 28 October 2010 with a full list of shareholders
9 June 2010Current accounting period extended from 31 October 2010 to 31 January 2011
9 June 2010Current accounting period extended from 31 October 2010 to 31 January 2011
14 December 2009Company name changed ajs (ilminster) LIMITED\certificate issued on 14/12/09
  • CONNOT ‐
14 December 2009Company name changed ajs (ilminster) LIMITED\certificate issued on 14/12/09
  • CONNOT ‐
30 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 100
30 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 100
23 November 2009Appointment of Alexander George Sharp as a director
23 November 2009Appointment of Alexander George Sharp as a director
23 November 2009Duplicate director termination
23 November 2009Duplicate director termination
4 November 2009Termination of appointment of Barbara Kahan as a director
4 November 2009Termination of appointment of Barbara Kahan as a director
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing