About

Registered Number: 03010792
Date of Incorporation: 17/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

 

Amber Valley Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Unwin, Jeanie, Vandelli, Elaine for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNWIN, Jeanie 01 February 1996 10 September 1996 1
VANDELLI, Elaine 01 February 1996 16 March 2006 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 15 August 2011
CERTNM - Change of name certificate 11 February 2011
RESOLUTIONS - N/A 11 February 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 01 February 2005
AA - Annual Accounts 30 October 2004
363a - Annual Return 26 January 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 23 January 2003
AA - Annual Accounts 29 November 2002
363a - Annual Return 22 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
AA - Annual Accounts 04 December 2001
363a - Annual Return 22 January 2001
353 - Register of members 22 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
AA - Annual Accounts 30 November 2000
353 - Register of members 17 May 2000
287 - Change in situation or address of Registered Office 17 May 2000
363a - Annual Return 19 January 2000
AA - Annual Accounts 30 November 1999
363a - Annual Return 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
AA - Annual Accounts 24 December 1998
363a - Annual Return 12 February 1998
AA - Annual Accounts 03 February 1998
363a - Annual Return 28 January 1997
288b - Notice of resignation of directors or secretaries 06 October 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
AA - Annual Accounts 01 April 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
363a - Annual Return 27 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1996
288 - N/A 18 September 1995
287 - Change in situation or address of Registered Office 18 September 1995
NEWINC - New incorporation documents 17 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.