About

Registered Number: 04681212
Date of Incorporation: 27/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Montgomery Chambers, 22 Hardwick Street, Buxton, Derbyshire, SK17 6DH

 

Established in 2003, Ampersand Scripts Ltd have registered office in Buxton, it's status is listed as "Active". We do not know the number of employees at the company. The business has one director listed as Kirk, Louise Shona in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIRK, Louise Shona 27 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 23 March 2007
363a - Annual Return 31 March 2006
225 - Change of Accounting Reference Date 19 January 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 04 March 2004
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.