About

Registered Number: 03816936
Date of Incorporation: 30/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: C/O PETER BARCLAY LTD, 1st Floor 11, Church Street, Melksham, Wiltshire, SN12 6LS

 

Ams (Estates) Ltd was registered on 30 July 1999, it's status is listed as "Active". This organisation has 2 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Frederick James 30 July 1999 - 1
BODEN, John Andrew 30 July 1999 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 07 April 2010
TM02 - Termination of appointment of secretary 10 February 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 15 August 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 29 August 2001
287 - Change in situation or address of Registered Office 20 June 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
287 - Change in situation or address of Registered Office 23 August 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.