About

Registered Number: 04146066
Date of Incorporation: 23/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 35 Stockdale Drive, Whittle Hall, Warrington, Cheshire, WA5 3RU

 

Amber Pregnancy was founded on 23 January 2001 and has its registered office in Warrington in Cheshire, it has a status of "Active". The current directors of the organisation are listed as Billinge, Moira, Billinge, Moira.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGE, Moira 29 November 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BILLINGE, Moira 29 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AP01 - Appointment of director 03 December 2019
AP03 - Appointment of secretary 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
PSC07 - N/A 03 December 2019
PSC01 - N/A 03 December 2019
PSC01 - N/A 03 December 2019
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 28 October 2019
TM01 - Termination of appointment of director 18 October 2019
DISS40 - Notice of striking-off action discontinued 17 April 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 23 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 26 November 2009
AA - Annual Accounts 13 April 2009
DISS40 - Notice of striking-off action discontinued 10 April 2009
363a - Annual Return 08 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363a - Annual Return 29 January 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 05 December 2006
CERTNM - Change of name certificate 22 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
MEM/ARTS - N/A 10 May 2006
RESOLUTIONS - N/A 25 April 2006
363a - Annual Return 01 March 2006
CERTNM - Change of name certificate 24 October 2005
AA - Annual Accounts 24 February 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
AA - Annual Accounts 05 December 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 03 April 2002
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.