About

Registered Number: 04774964
Date of Incorporation: 22/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Suite India 1 Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR,

 

A.M. Construction (Southern) Ltd was setup in 2003, it's status is listed as "Active". We don't know the number of employees at A.M. Construction (Southern) Ltd. Martin, Anthony Robert is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Anthony Robert 22 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AAMD - Amended Accounts 03 February 2020
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 06 August 2019
AD01 - Change of registered office address 06 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 30 December 2018
MR04 - N/A 30 November 2018
MR04 - N/A 30 November 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 29 December 2015
AA - Annual Accounts 03 December 2015
AA01 - Change of accounting reference date 01 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 01 May 2014
MR01 - N/A 28 January 2014
MR01 - N/A 28 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 27 May 2005
225 - Change of Accounting Reference Date 23 March 2005
363s - Annual Return 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
287 - Change in situation or address of Registered Office 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2014 Fully Satisfied

N/A

A registered charge 14 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.