Amwell Laminates Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 22, 2013)
  • 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

Details

Company type Private Limited Company, Active
Company Number 01520581
Record last updated Saturday, April 29, 2017 6:12:03 AM UTC
Official Address Buntingford Business Park Baldock Road Mundens And Cottered
There are 3 companies registered at this street
Locality Mundens And Cottered
Region Hertfordshire, England
Postal Code SG99ER
Sector Wholesale of wood, construction materials and sanitary equipment

Charts

Visits

AMWELL LAMINATES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12020-12022-122024-72024-102024-112025-22025-42025-52025-60123

Searches

AMWELL LAMINATES LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-801

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Jul 22, 2013 Annual accounts Annual accounts
Registry Jul 5, 2013 Annual return Annual return
Registry May 4, 2012 Annual return 1520... Annual return 1520...
Financials Apr 24, 2012 Annual accounts Annual accounts
Financials Jul 28, 2011 Annual accounts 1520... Annual accounts 1520...
Registry Jun 2, 2011 Annual return Annual return
Registry May 12, 2011 Change of particulars for director Change of particulars for director
Registry May 11, 2011 Change of particulars for director 1520... Change of particulars for director 1520...
Registry May 11, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Jan 13, 2011 Annual accounts Annual accounts
Registry Jun 3, 2010 Annual return Annual return
Registry Jun 3, 2010 Change of particulars for director Change of particulars for director
Registry Mar 1, 2010 Change of particulars for director 1520... Change of particulars for director 1520...
Registry Sep 9, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 13, 2009 Annual return Annual return
Financials May 7, 2009 Annual accounts Annual accounts
Registry Mar 27, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 27, 2009 Notice of change of directors or secretaries or in their particulars 1520... Notice of change of directors or secretaries or in their particulars 1520...
Registry Feb 27, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 27, 2009 Resignation of a director Resignation of a director
Registry Feb 27, 2009 Resignation of a secretary Resignation of a secretary
Registry Feb 27, 2009 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Financials Nov 25, 2008 Annual accounts Annual accounts
Registry Jun 3, 2008 Annual return Annual return
Registry Jun 2, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry May 21, 2007 Annual return Annual return
Registry Mar 27, 2007 Appointment of a director Appointment of a director
Registry Mar 27, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 26, 2007 Appointment of a woman Appointment of a woman
Registry Feb 26, 2007 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Nov 15, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 15, 2006 Appointment of a director Appointment of a director
Registry Nov 15, 2006 Appointment of a director 1520... Appointment of a director 1520...
Registry Nov 15, 2006 Resignation of a director Resignation of a director
Registry Nov 15, 2006 Resignation of a director 1520... Resignation of a director 1520...
Registry Nov 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1520... Declaration of satisfaction in full or in part of a mortgage or charge 1520...
Registry Nov 8, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 1, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Nov 1, 2006 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Jul 5, 2006 Annual accounts Annual accounts
Registry Jun 19, 2006 Annual return Annual return
Registry Jan 1, 2006 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Financials Aug 19, 2005 Annual accounts Annual accounts
Registry Jun 10, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry May 25, 2005 Annual return Annual return
Financials Sep 21, 2004 Annual accounts Annual accounts
Registry Jun 8, 2004 Annual return Annual return
Registry May 20, 2004 Resignation of a director Resignation of a director
Registry Mar 31, 2004 Resignation of one Administration Director and one Director (a man) Resignation of one Administration Director and one Director (a man)
Financials Jun 18, 2003 Annual accounts Annual accounts
Registry May 19, 2003 Annual return Annual return
Financials Jul 10, 2002 Annual accounts Annual accounts
Registry May 24, 2002 Annual return Annual return
Financials Jul 27, 2001 Annual accounts Annual accounts
Registry May 30, 2001 Annual return Annual return
Financials Jul 18, 2000 Annual accounts Annual accounts
Registry May 17, 2000 Annual return Annual return
Financials Sep 14, 1999 Annual accounts Annual accounts
Registry May 19, 1999 Annual return Annual return
Financials Aug 26, 1998 Annual accounts Annual accounts
Registry May 31, 1998 Annual return Annual return
Financials Sep 9, 1997 Annual accounts Annual accounts
Registry Jun 6, 1997 Annual return Annual return
Financials Jul 9, 1996 Annual accounts Annual accounts
Registry May 30, 1996 Annual return Annual return
Registry Oct 31, 1995 Resignation of one Director (a man) and one Production Director Resignation of one Director (a man) and one Production Director
Financials Aug 21, 1995 Annual accounts Annual accounts
Registry May 26, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry May 26, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 26, 1995 Annual return Annual return
Registry Dec 31, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jul 20, 1994 Annual accounts Annual accounts
Registry Apr 20, 1994 Annual return Annual return
Financials Sep 28, 1993 Annual accounts Annual accounts
Registry May 24, 1993 Director's particulars changed Director's particulars changed
Registry May 24, 1993 Location of register of members address changed Location of register of members address changed
Registry May 24, 1993 Annual return Annual return
Financials Sep 30, 1992 Annual accounts Annual accounts
Registry May 11, 1992 Annual return Annual return
Registry Apr 25, 1992 Five appointments: 5 men Five appointments: 5 men
Registry Apr 13, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 24, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 29, 1992 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 24, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 16, 1992 Removal of secretary/director Removal of secretary/director
Registry Jan 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 14, 1992 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Dec 20, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 29, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 22, 1991 Annual accounts Annual accounts
Registry Jun 21, 1991 Annual return Annual return
Registry Jan 11, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 24, 1990 Annual accounts Annual accounts
Registry Apr 24, 1990 Annual return Annual return
Registry Nov 7, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 1989 Annual return Annual return
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)