About

Registered Number: 03895597
Date of Incorporation: 16/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 11 Church Street, Attleborough, Norfolk, NR17 2AH

 

Cecil C. Amey (Attleborough) Ltd was founded on 16 December 1999 and are based in Norfolk, it has a status of "Active". Cecil C. Amey (Attleborough) Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 14 February 2017
MR04 - N/A 21 December 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 15 January 2015
AA01 - Change of accounting reference date 18 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 08 February 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 11 October 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 22 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 25 March 2009
353 - Register of members 25 March 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 17 January 2008
363s - Annual Return 18 January 2007
AA - Annual Accounts 13 December 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 05 January 2006
225 - Change of Accounting Reference Date 07 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 18 October 2004
395 - Particulars of a mortgage or charge 01 May 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 09 January 2003
287 - Change in situation or address of Registered Office 04 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2001
363s - Annual Return 20 February 2001
395 - Particulars of a mortgage or charge 23 February 2000
395 - Particulars of a mortgage or charge 11 February 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
NEWINC - New incorporation documents 16 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 2011 Fully Satisfied

N/A

Legal mortgage 28 June 2005 Fully Satisfied

N/A

Legal mortgage 28 June 2005 Outstanding

N/A

Legal mortgage 29 April 2004 Outstanding

N/A

Legal mortgage 22 February 2000 Fully Satisfied

N/A

Debenture 04 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.