Heathway, East Horsley
Leatherhead
Surrey
KT24 5ET
Secretary Name | Lindsay Roy Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 10 September 2019) |
Role | Company Director |
Correspondence Address | Fern Cottage Heathway, East Horsley Leatherhead Surrey KT24 5ET |
Secretary Name | Mary Stanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 52 Richmond Road Bookham Surrey Kt23 |
Website | amalind.com |
---|
Registered Address | Fern Cottage Heath Way East Horsley Surrey KT24 5ET |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Built Up Area | East Horsley |
50 at £1 | Amanda Wade 50.00% Ordinary |
---|---|
50 at £1 | Lindsay Wade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,635 |
Cash | £59,101 |
Current Liabilities | £33,169 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
26 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
16 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Amanda Margaret Wade on 8 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Amanda Margaret Wade on 8 June 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 8 June 2008 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 8 June 2008 with a full list of shareholders (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Return made up to 08/06/07; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: 1ST floor 21 victoria road surbiton surrey KT6 4JZ (1 page) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
26 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
25 April 2001 | Company name changed amalind drawing services LIMITED\certificate issued on 25/04/01 (2 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 July 2000 | Return made up to 08/06/00; full list of members
|
21 July 2000 | New secretary appointed (2 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 2 hotham road putney london SW15 1QB (1 page) |
28 July 1999 | Return made up to 08/06/99; no change of members
|
9 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
7 December 1998 | Return made up to 08/06/98; full list of members (6 pages) |
20 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 162/164 upper richmond road putney london SW15 2SL (1 page) |
10 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
11 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
9 August 1996 | Return made up to 08/06/96; no change of members (4 pages) |
4 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |