Established in 1992, Ams No-dig Ltd has its registered office in Scunthorpe, North Lincolnshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Aitkenhead, Beverley Elizabeth, Guilliatt, Peter Charles, Tomlin, Matthew, Bickley, Hilary Patricia, Murray, Ellen Glancy. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AITKENHEAD, Beverley Elizabeth | 02 April 2001 | - | 1 |
GUILLIATT, Peter Charles | 01 September 2018 | - | 1 |
TOMLIN, Matthew | 01 May 2019 | - | 1 |
MURRAY, Ellen Glancy | 02 April 2001 | 28 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BICKLEY, Hilary Patricia | 01 December 2007 | 29 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 25 November 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
AP01 - Appointment of director | 03 September 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 06 April 2017 | |
MR01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 03 November 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 14 September 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
TM02 - Termination of appointment of secretary | 10 June 2015 | |
AR01 - Annual Return | 24 April 2015 | |
SH03 - Return of purchase of own shares | 01 December 2014 | |
MR04 - N/A | 29 November 2014 | |
MR04 - N/A | 29 November 2014 | |
MR04 - N/A | 29 November 2014 | |
RESOLUTIONS - N/A | 25 November 2014 | |
SH06 - Notice of cancellation of shares | 25 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 | |
AD01 - Change of registered office address | 27 April 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 09 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 September 2010 | |
MG01 - Particulars of a mortgage or charge | 23 September 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AD01 - Change of registered office address | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 24 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2009 | |
AA - Annual Accounts | 18 September 2008 | |
363a - Annual Return | 30 April 2008 | |
353 - Register of members | 30 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 April 2008 | |
287 - Change in situation or address of Registered Office | 30 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 31 December 2007 | |
MEM/ARTS - N/A | 30 November 2007 | |
CERTNM - Change of name certificate | 28 November 2007 | |
AA - Annual Accounts | 16 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
363s - Annual Return | 04 May 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 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 | |
169 - Return by a company purchasing its own shares | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
363s - Annual Return | 29 April 2004 | |
395 - Particulars of a mortgage or charge | 27 April 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 14 February 2003 | |
AA - Annual Accounts | 12 June 2002 | |
363s - Annual Return | 09 April 2002 | |
363s - Annual Return | 02 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
AA - Annual Accounts | 21 February 2001 | |
363s - Annual Return | 18 April 2000 | |
AA - Annual Accounts | 17 August 1999 | |
CERTNM - Change of name certificate | 01 July 1999 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 07 July 1998 | |
363s - Annual Return | 18 April 1998 | |
AA - Annual Accounts | 05 August 1997 | |
363s - Annual Return | 19 May 1997 | |
AA - Annual Accounts | 12 November 1996 | |
363s - Annual Return | 14 May 1996 | |
AA - Annual Accounts | 21 July 1995 | |
363s - Annual Return | 24 April 1995 | |
288 - N/A | 24 April 1995 | |
AA - Annual Accounts | 07 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 03 May 1994 | |
288 - N/A | 20 April 1994 | |
RESOLUTIONS - N/A | 08 February 1994 | |
AA - Annual Accounts | 08 July 1993 | |
363s - Annual Return | 13 May 1993 | |
288 - N/A | 13 May 1993 | |
395 - Particulars of a mortgage or charge | 23 November 1992 | |
395 - Particulars of a mortgage or charge | 29 October 1992 | |
RESOLUTIONS - N/A | 27 August 1992 | |
RESOLUTIONS - N/A | 27 August 1992 | |
RESOLUTIONS - N/A | 27 August 1992 | |
RESOLUTIONS - N/A | 27 August 1992 | |
287 - Change in situation or address of Registered Office | 27 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 August 1992 | |
123 - Notice of increase in nominal capital | 27 August 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 August 1992 | |
395 - Particulars of a mortgage or charge | 16 July 1992 | |
288 - N/A | 08 April 1992 | |
288 - N/A | 08 April 1992 | |
287 - Change in situation or address of Registered Office | 08 April 1992 | |
NEWINC - New incorporation documents | 03 April 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 January 2017 | Outstanding |
N/A |
Chattel mortgage | 16 September 2010 | Outstanding |
N/A |
Chattel mortgage | 26 April 2004 | Fully Satisfied |
N/A |
Legal charge | 17 November 1992 | Fully Satisfied |
N/A |
Master agreement | 23 October 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 July 1992 | Fully Satisfied |
N/A |