About

Registered Number: 04448662
Date of Incorporation: 28/05/2002 (22 years ago)
Company Status: Active
Registered Address: 5a Nascot Wood Road, Watford, WD17 4RT

 

Amet Developments Ltd was founded on 28 May 2002, it's status at Companies House is "Active". The business has one director listed as Petty, Edward Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTY, Edward Thomas 28 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 01 June 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 26 June 2019
PSC01 - N/A 11 June 2019
PSC01 - N/A 11 June 2019
CS01 - N/A 11 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 10 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 24 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 26 October 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 June 2013
RESOLUTIONS - N/A 05 November 2012
CC04 - Statement of companies objects 05 November 2012
SH01 - Return of Allotment of shares 24 October 2012
RESOLUTIONS - N/A 17 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 30 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 22 July 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 03 April 2004
225 - Change of Accounting Reference Date 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
363s - Annual Return 23 June 2003
395 - Particulars of a mortgage or charge 26 October 2002
395 - Particulars of a mortgage or charge 10 October 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 October 2002 Fully Satisfied

N/A

Debenture 01 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.