About

Registered Number: 04924311
Date of Incorporation: 07/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: C/O Wise & Co, The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA

 

Established in 2003, 12 Am Ltd have registered office in Princes Risborough. The companies directors are listed as Harrison, Susan Mary, Harrison, Robert Musgrave, Matereke, Irene Elias, Preston, Sarah Ann. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Robert Musgrave 27 June 2005 - 1
MATEREKE, Irene Elias 07 October 2003 20 September 2004 1
PRESTON, Sarah Ann 07 October 2003 22 June 2005 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Susan Mary 27 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 July 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 07 October 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 07 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 09 November 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 13 December 2005
225 - Change of Accounting Reference Date 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 02 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
CERTNM - Change of name certificate 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
CERTNM - Change of name certificate 15 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.