About

Registered Number: 04014449
Date of Incorporation: 14/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Dove Cottage, 1 Priors Court, Priors Marston, Southam, CV47 7RH,

 

The Amd Partnership Ltd was established in 2000, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 4 directors listed as Danks, Karen Elizabeth, Danks, Matthew Colin, Danks, Karen Elizabeth, Morphew, Ann for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANKS, Matthew Colin 14 June 2000 - 1
DANKS, Karen Elizabeth 06 April 2011 28 January 2016 1
MORPHEW, Ann 14 June 2000 15 December 2010 1
Secretary Name Appointed Resigned Total Appointments
DANKS, Karen Elizabeth 14 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 May 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 28 January 2016
AA01 - Change of accounting reference date 21 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 26 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 25 June 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AD01 - Change of registered office address 04 May 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 29 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 26 May 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 17 April 2002
225 - Change of Accounting Reference Date 28 August 2001
363s - Annual Return 02 August 2001
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.