Amsric Cornwall Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2018-11-30
Total assets£1 -2,763,000%

Details

Company type Private Limited Company, Active
Company Number 05281853
Record last updated Saturday, December 24, 2016 7:44:07 AM UTC
Official Address Friar House Copse Road St Johns Woking Surrey Gu218st Hermitage And Knaphill South
There are 3 companies registered at this street
Locality Hermitage And Knaphill South
Region England
Postal Code GU218ST
Sector Take-away food shops and mobile food stands

Charts

Visits

AMSRIC CORNWALL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-112016-52018-112022-82023-122024-92024-100123456

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 9, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Feb 16, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 1, 2014 Two appointments: 2 men Two appointments: 2 men
Financials Aug 29, 2014 Annual accounts Annual accounts
Registry Dec 5, 2013 Annual return Annual return
Financials Apr 16, 2013 Annual accounts Annual accounts
Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge 5281... Statement of satisfaction in full or in part of mortgage or charge 5281...
Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge 5281... Statement of satisfaction in full or in part of mortgage or charge 5281...
Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge 5281... Statement of satisfaction in full or in part of mortgage or charge 5281...
Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 3, 2012 Annual return Annual return
Registry Nov 21, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 3, 2012 Annual accounts Annual accounts
Registry Dec 5, 2011 Annual return Annual return
Financials Apr 11, 2011 Annual accounts Annual accounts
Registry Dec 6, 2010 Annual return Annual return
Financials Aug 31, 2010 Annual accounts Annual accounts
Registry Aug 18, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 14, 2010 Change of registered office address Change of registered office address
Registry Dec 29, 2009 Annual return Annual return
Registry Dec 29, 2009 Change of particulars for director Change of particulars for director
Registry Dec 29, 2009 Change of particulars for director 5281... Change of particulars for director 5281...
Registry Dec 29, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Sep 27, 2009 Annual accounts Annual accounts
Registry Dec 31, 2008 Annual return Annual return
Financials Sep 30, 2008 Annual accounts Annual accounts
Registry Nov 20, 2007 Annual return Annual return
Financials Aug 21, 2007 Annual accounts Annual accounts
Registry Mar 24, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 6, 2007 Particulars of a mortgage or charge 5281... Particulars of a mortgage or charge 5281...
Registry Dec 9, 2006 Annual return Annual return
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Mar 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 28, 2005 Annual return Annual return
Registry Nov 17, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 2005 Particulars of a mortgage or charge 5281... Particulars of a mortgage or charge 5281...
Registry Jun 28, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 29, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 23, 2004 Appointment of a director Appointment of a director
Registry Dec 23, 2004 Resignation of a secretary Resignation of a secretary
Registry Dec 23, 2004 Appointment of a director Appointment of a director
Registry Dec 23, 2004 Resignation of a director Resignation of a director
Registry Nov 12, 2004 Resignation of 2 people: one Secretary and one Director Resignation of 2 people: one Secretary and one Director
Registry Nov 9, 2004 Four appointments: a woman, a man and 2 companies Four appointments: a woman, a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)