About

Registered Number: 05254589
Date of Incorporation: 08/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

 

Founded in 2004, Amy Maddison Ltd has its registered office in Dorchester, it has a status of "Active". The company has 2 directors listed as Symes, Amy, Symes, Andrew David at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMES, Amy 08 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SYMES, Andrew David 08 October 2004 07 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
AA - Annual Accounts 11 December 2019
TM02 - Termination of appointment of secretary 08 November 2019
CS01 - N/A 01 November 2019
CH01 - Change of particulars for director 10 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 October 2018
AAMD - Amended Accounts 12 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 November 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 20 September 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 10 November 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 17 November 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
225 - Change of Accounting Reference Date 22 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.