About

Registered Number: 06577996
Date of Incorporation: 28/04/2008 (16 years ago)
Company Status: Active
Registered Address: Wharfedale Grange Cottage, Ben Rhydding Drive, Ilkley, LS29 8BG,

 

Amw Services (UK) Ltd was registered on 28 April 2008 and has its registered office in Ilkley, it's status is listed as "Active". We do not know the number of employees at the business. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLF, Andrew Michael 28 April 2008 - 1
WOLF, Helen Kathryn 28 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 28 April 2008 28 April 2008 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 19 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 05 November 2015
AAMD - Amended Accounts 01 October 2015
AAMD - Amended Accounts 01 October 2015
AAMD - Amended Accounts 01 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.