About

Registered Number: 02420767
Date of Incorporation: 07/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Forest Park, Cleobury Mortimer, Kidderminster, DY14 9BD,

 

Amodil Supplies Ltd was registered on 07 September 1989 with its registered office in Kidderminster. We don't know the number of employees at the business. The companies directors are Selly, Christopher George, Slingsby, Christopher Paul, Urry, Christine Ann, Urry, Tim, Coghill, Andrew Michael, Lavelle, Michael Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELLY, Christopher George 01 July 2000 - 1
SLINGSBY, Christopher Paul 01 June 2016 - 1
URRY, Christine Ann N/A - 1
URRY, Tim 01 July 2000 - 1
COGHILL, Andrew Michael N/A 30 September 2012 1
LAVELLE, Michael Christopher 01 July 2000 13 January 2010 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 02 May 2019
CH01 - Change of particulars for director 14 February 2019
CH01 - Change of particulars for director 13 February 2019
CH01 - Change of particulars for director 13 February 2019
CH01 - Change of particulars for director 13 February 2019
AD01 - Change of registered office address 25 January 2019
CH01 - Change of particulars for director 25 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 14 June 2016
CH01 - Change of particulars for director 13 June 2016
CH01 - Change of particulars for director 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
TM01 - Termination of appointment of director 15 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 27 April 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 30 April 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 10 May 2004
225 - Change of Accounting Reference Date 29 December 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 20 June 1999
363s - Annual Return 12 April 1999
AAMD - Amended Accounts 07 July 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 26 April 1995
287 - Change in situation or address of Registered Office 11 August 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 28 April 1993
AA - Annual Accounts 06 May 1992
363s - Annual Return 01 May 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 17 July 1991
288 - N/A 17 July 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 11 June 1990
395 - Particulars of a mortgage or charge 19 February 1990
288 - N/A 24 October 1989
288 - N/A 24 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1989
RESOLUTIONS - N/A 16 October 1989
CERTNM - Change of name certificate 06 October 1989
CERTNM - Change of name certificate 06 October 1989
288 - N/A 15 September 1989
288 - N/A 15 September 1989
287 - Change in situation or address of Registered Office 15 September 1989
NEWINC - New incorporation documents 07 September 1989

Mortgages & Charges

Description Date Status Charge by
Charge on book debts 01 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.