About

Registered Number: 02920275
Date of Incorporation: 19/04/1994 (30 years ago)
Company Status: Active
Registered Address: 16 Penrose Road, Ferndown, Dorset, BH22 9JF

 

Amilake Southern Ltd was setup in 1994, it's status at Companies House is "Active". The companies directors are listed as Moore, Pauline Barbara, Moore, Beverley Elise, Moore, Pauline Barbara, Moore, Barrie James, Wakeman, Raymond Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Beverley Elise 18 August 2014 - 1
MOORE, Pauline Barbara 26 March 2010 - 1
MOORE, Barrie James 08 April 2010 31 March 2015 1
WAKEMAN, Raymond Charles 19 April 1994 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Pauline Barbara 01 July 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 20 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 01 May 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 03 April 2010
TM01 - Termination of appointment of director 01 April 2010
AD01 - Change of registered office address 01 April 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 09 May 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 22 June 2005
AA - Annual Accounts 05 May 2005
363a - Annual Return 28 May 2004
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 10 March 2004
363a - Annual Return 13 May 2003
AA - Annual Accounts 02 January 2003
287 - Change in situation or address of Registered Office 25 June 2002
363a - Annual Return 26 April 2002
287 - Change in situation or address of Registered Office 24 October 2001
363a - Annual Return 04 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 03 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 19 April 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 15 May 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 04 July 1997
288 - N/A 29 August 1996
363s - Annual Return 21 August 1996
288 - N/A 21 August 1996
287 - Change in situation or address of Registered Office 21 August 1996
363s - Annual Return 10 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1995
288 - N/A 05 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1994
287 - Change in situation or address of Registered Office 22 April 1994
NEWINC - New incorporation documents 19 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.