Based in Scunthorpe in North Lincolnshire, Ams Bobcat Ltd was setup in 1999. There is one director listed as Mcintosh, Steven for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCINTOSH, Steven | 21 August 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 12 April 2017 | |
MR01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 03 November 2016 | |
SH03 - Return of purchase of own shares | 31 May 2016 | |
AR01 - Annual Return | 26 April 2016 | |
MR01 - N/A | 26 April 2016 | |
SH06 - Notice of cancellation of shares | 01 December 2015 | |
SH03 - Return of purchase of own shares | 01 December 2015 | |
AA - Annual Accounts | 14 September 2015 | |
TM02 - Termination of appointment of secretary | 10 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
SH06 - Notice of cancellation of shares | 03 June 2015 | |
SH03 - Return of purchase of own shares | 03 June 2015 | |
AR01 - Annual Return | 24 April 2015 | |
MR04 - N/A | 29 November 2014 | |
MR04 - N/A | 29 November 2014 | |
RESOLUTIONS - N/A | 24 November 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AUD - Auditor's letter of resignation | 19 June 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2009 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 30 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 31 December 2007 | |
AA - Annual Accounts | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
363s - Annual Return | 04 May 2007 | |
RESOLUTIONS - N/A | 18 April 2007 | |
RESOLUTIONS - N/A | 18 April 2007 | |
RESOLUTIONS - N/A | 18 April 2007 | |
123 - Notice of increase in nominal capital | 18 April 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 22 September 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 08 February 2005 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 10 February 2004 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 14 February 2003 | |
363s - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 21 February 2001 | |
363s - Annual Return | 18 April 2000 | |
225 - Change of Accounting Reference Date | 14 January 2000 | |
395 - Particulars of a mortgage or charge | 02 September 1999 | |
395 - Particulars of a mortgage or charge | 12 August 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288a - Notice of appointment of directors or secretaries | 15 July 1999 | |
288b - Notice of resignation of directors or secretaries | 15 July 1999 | |
288b - Notice of resignation of directors or secretaries | 15 July 1999 | |
287 - Change in situation or address of Registered Office | 15 July 1999 | |
CERTNM - Change of name certificate | 07 July 1999 | |
NEWINC - New incorporation documents | 29 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 January 2017 | Outstanding |
N/A |
A registered charge | 18 April 2016 | Outstanding |
N/A |
Assignment and charge of sub-leasing agreements | 31 August 1999 | Fully Satisfied |
N/A |
Debenture | 06 August 1999 | Fully Satisfied |
N/A |