About

Registered Number: 03848695
Date of Incorporation: 27/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 56 - 64 St. Thomas Street, Scarborough, YO11 1DU,

 

A & G Amusements (Holdings) was registered on 27 September 1999. The current directors of the company are Shaw, Nicholas Marc, Shaw, Evelyn Melita, Shaw, Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Nicholas Marc 22 July 2019 - 1
SHAW, Evelyn Melita 27 September 1999 13 January 2019 1
SHAW, Joseph 27 September 1999 17 August 2012 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AD01 - Change of registered office address 05 December 2019
AA01 - Change of accounting reference date 05 December 2019
CS01 - N/A 08 October 2019
AP01 - Appointment of director 22 July 2019
TM02 - Termination of appointment of secretary 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 24 May 2018
AD01 - Change of registered office address 03 May 2018
AA01 - Change of accounting reference date 26 February 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 16 May 2017
AA01 - Change of accounting reference date 24 February 2017
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 02 January 2008
363s - Annual Return 17 December 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 17 October 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 04 January 2006
225 - Change of Accounting Reference Date 17 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 15 October 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 11 January 2001
225 - Change of Accounting Reference Date 13 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
287 - Change in situation or address of Registered Office 29 September 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.