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

AMF Cats Limited

Documents

Total Documents76
Total Pages337

Filing History

20 March 2023Unaudited abridged accounts made up to 30 September 2022
10 March 2023Change of details for Mr Andrew Martin Stubbs as a person with significant control on 10 March 2023
10 March 2023Change of details for Mrs Fiona Mary George as a person with significant control on 10 March 2023
10 March 2023Confirmation statement made on 10 March 2023 with updates
7 December 2022Change of details for Mrs Fiona Mary George as a person with significant control on 2 December 2022
7 December 2022Director's details changed for Mrs Fiona Mary George on 2 December 2022
30 June 2022Unaudited abridged accounts made up to 30 September 2021
10 March 2022Confirmation statement made on 10 March 2022 with updates
30 June 2021Micro company accounts made up to 30 September 2020
10 March 2021Confirmation statement made on 10 March 2021 with updates
28 September 2020Micro company accounts made up to 30 September 2019
10 March 2020Confirmation statement made on 10 March 2020 with updates
10 December 2019Director's details changed for Mrs Fiona Mary George on 6 December 2019
10 December 2019Change of details for Mrs Fiona Mary George as a person with significant control on 6 December 2019
3 July 2019Unaudited abridged accounts made up to 30 September 2018
11 March 2019Confirmation statement made on 10 March 2019 with updates
11 March 2019Change of details for Mr Andrew Martin Stubbs as a person with significant control on 9 March 2019
11 March 2019Director's details changed for Mr Andrew Martin Stubbs on 9 March 2019
2 July 2018Unaudited abridged accounts made up to 30 September 2017
12 March 2018Confirmation statement made on 10 March 2018 with updates
12 March 2018Change of details for Mr Andrew Martin Stubbs as a person with significant control on 10 March 2018
12 March 2018Change of details for Mrs Fiona Mary George as a person with significant control on 10 March 2018
11 September 2017Director's details changed for Mrs Fiona Mary George on 11 September 2017
11 September 2017Director's details changed for Mrs Fiona Mary George on 11 September 2017
11 September 2017Registered office address changed from 15/16 Bond Street Wolverhampton West Midlands WV2 4AS to 19 Vine Mews Vine Street Evesham Worcs WR11 4RE on 11 September 2017
11 September 2017Registered office address changed from 15/16 Bond Street Wolverhampton West Midlands WV2 4AS to 19 Vine Mews Vine Street Evesham Worcs WR11 4RE on 11 September 2017
29 June 2017Total exemption full accounts made up to 30 September 2016
29 June 2017Total exemption full accounts made up to 30 September 2016
14 March 2017Confirmation statement made on 10 March 2017 with updates
14 March 2017Confirmation statement made on 10 March 2017 with updates
24 June 2016Total exemption small company accounts made up to 30 September 2015
24 June 2016Total exemption small company accounts made up to 30 September 2015
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
8 June 2015Accounts for a dormant company made up to 30 September 2014
8 June 2015Accounts for a dormant company made up to 30 September 2014
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
8 April 2015Company name changed walker recovery LIMITED\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-03-05
8 April 2015Company name changed walker recovery LIMITED\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-03-05
14 March 2015Change of name notice
14 March 2015Change of name notice
12 March 2015Termination of appointment of Lois Downey as a director on 5 March 2015
12 March 2015Termination of appointment of Lois Downey as a director on 5 March 2015
12 March 2015Termination of appointment of Lois Downey as a director on 5 March 2015
4 March 2015Appointment of Mrs Fiona Mary George as a director on 3 March 2015
4 March 2015Appointment of Mr Andrew Martin Stubbs as a director on 3 March 2015
4 March 2015Appointment of Mrs Fiona Mary George as a director on 3 March 2015
4 March 2015Appointment of Mrs Fiona Mary George as a director on 3 March 2015
4 March 2015Appointment of Mr Andrew Martin Stubbs as a director on 3 March 2015
4 March 2015Appointment of Mr Andrew Martin Stubbs as a director on 3 March 2015
7 July 2014Total exemption small company accounts made up to 30 September 2013
7 July 2014Total exemption small company accounts made up to 30 September 2013
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
20 June 2013Total exemption small company accounts made up to 30 September 2012
20 June 2013Total exemption small company accounts made up to 30 September 2012
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
11 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012
11 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
13 December 2011Accounts for a dormant company made up to 31 March 2011
13 December 2011Accounts for a dormant company made up to 31 March 2011
27 June 2011Annual return made up to 10 March 2011 with a full list of shareholders
27 June 2011Annual return made up to 10 March 2011 with a full list of shareholders
27 April 2010Appointment of Lois Downey as a director
27 April 2010Appointment of Lois Downey as a director
14 April 2010Registered office address changed from 19 Vine Mews Vine Street Evesham Hereford & Worc WR11 4RE United Kingdom on 14 April 2010
14 April 2010Registered office address changed from 19 Vine Mews Vine Street Evesham Hereford & Worc WR11 4RE United Kingdom on 14 April 2010
15 March 2010Termination of appointment of Barbara Kahan as a director
15 March 2010Termination of appointment of Barbara Kahan as a director
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing