Amvic Building Solutions Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)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
Last balance sheet date 2024-05-31
Trade Debtors £137,727 -64.99%
Employees £4 +50.00%
Total assets £233,092 -31.49%
B-A-G BUILDING CONTRACTORS LIMITED
Company type
Private Limited Company , Active
Company Number
05340202
Record last updated
Wednesday, November 29, 2023 6:04:03 AM UTC
Official Address
5 Unit Linfit Court Colliers Way Clayton West Denby Dale
There are 14 companies registered at this street
Locality
Denby Dale
Region
Kirklees, England
Postal Code
HD89WL
Sector
Other specialised construction activities n.e.c.
Visits
AMVIC BUILDING SOLUTIONS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2022-9 2022-12 2024-7 2025-2 0 1 2 3
Searches
AMVIC BUILDING SOLUTIONS LTD (United Kingdom) Searches ©2025 https://en.datocapital.com 2021-10 0 1
Document Type
Publication date
Download link
Registry
Nov 21, 2023
Appointment of a man as Director
Registry
Jan 28, 2023
Appointment of a woman as Director
Registry
Dec 23, 2021
Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry
Dec 1, 2019
Appointment of a woman
Registry
Apr 6, 2016
Two appointments: a man and a woman
Registry
Mar 11, 2014
Annual return
Financials
Feb 25, 2014
Annual accounts
Registry
Jul 30, 2013
Appointment of a man as Director
Registry
Jul 30, 2013
Resignation of one Director
Registry
Jul 29, 2013
Resignation of one Director (a man)
Registry
Jul 29, 2013
Appointment of a man as Director and Company Director
Registry
Apr 10, 2013
Change of registered office address
Registry
Feb 11, 2013
Annual return
Financials
Nov 28, 2012
Annual accounts
Registry
Sep 24, 2012
Resignation of one Director
Registry
Aug 31, 2012
Resignation of one Managing Director and one Director (a man)
Registry
Feb 28, 2012
Annual return
Financials
Feb 9, 2012
Annual accounts
Registry
Dec 8, 2011
Change of particulars for director
Registry
Oct 6, 2011
Return of allotment of shares
Registry
Jul 6, 2011
Change of accounting reference date
Registry
Jun 8, 2011
Appointment of a man as Director
Registry
Feb 14, 2011
Appointment of a man as Managing Director and Director
Registry
Jan 28, 2011
Annual return
Financials
Nov 1, 2010
Annual accounts
Registry
Oct 16, 2010
Return of allotment of shares
Registry
Aug 4, 2010
Appointment of a man as Director
Registry
Aug 4, 2010
Appointment of a man as Director 5340...
Registry
Aug 1, 2010
Two appointments: 2 men
Registry
May 13, 2010
Change of name certificate
Registry
May 13, 2010
Company name change
Registry
May 9, 2010
Annual return
Registry
May 9, 2010
Change of particulars for director
Registry
May 4, 2010
Notice of change of name nm01 - resolution
Registry
Apr 27, 2010
Change of registered office address
Registry
Jan 28, 2010
Resignation of one Director
Registry
Dec 31, 2009
Resignation of one Building Contractor and one Director (a man)
Financials
Aug 25, 2009
Annual accounts
Registry
Jan 24, 2009
Annual return
Financials
Dec 23, 2008
Annual accounts
Registry
Mar 5, 2008
Resignation of a director
Registry
Mar 5, 2008
Appointment of a man as Director
Registry
Mar 1, 2008
Appointment of a man as Building Contractor and Director
Registry
Feb 29, 2008
Resignation of one Administrator and one Director (a man)
Registry
Jan 25, 2008
Annual return
Financials
Nov 26, 2007
Annual accounts
Registry
Feb 12, 2007
Annual return
Financials
Feb 23, 2006
Annual accounts
Registry
Feb 23, 2006
Annual return
Registry
Apr 13, 2005
Change in situation or address of registered office
Registry
Feb 22, 2005
Change in situation or address of registered office 5340...
Registry
Feb 22, 2005
Appointment of a director
Registry
Feb 22, 2005
Appointment of a director 5340...
Registry
Feb 22, 2005
Resignation of a secretary
Registry
Feb 22, 2005
Resignation of a director
Registry
Jan 24, 2005
Four appointments: 2 companies and 2 men