AMBO DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

AMBO DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06075000

Incorporation date

30/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

77-81 Alma Road, Clifton, Bristol BS8 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY to 77-81 Alma Road Clifton Bristol BS8 2DP on 2025-09-25
dot icon06/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon16/01/2025
Change of details for Mr Benjamin David Walters as a person with significant control on 2022-06-30
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Satisfaction of charge 1 in full
dot icon26/06/2024
Satisfaction of charge 5 in full
dot icon26/06/2024
Satisfaction of charge 6 in full
dot icon26/06/2024
Satisfaction of charge 7 in full
dot icon26/06/2024
Satisfaction of charge 2 in full
dot icon26/06/2024
Satisfaction of charge 8 in full
dot icon31/05/2024
Satisfaction of charge 060750000009 in full
dot icon01/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Purchase of own shares.
dot icon26/04/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon07/02/2023
Registration of charge 060750000014, created on 2023-02-03
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon19/12/2022
Registration of charge 060750000012, created on 2022-12-09
dot icon19/12/2022
Registration of charge 060750000013, created on 2022-12-09
dot icon09/12/2022
Registration of charge 060750000010, created on 2022-12-08
dot icon09/12/2022
Registration of charge 060750000011, created on 2022-12-08
dot icon31/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon24/08/2022
Confirmation statement made on 2022-06-30 with updates
dot icon24/08/2022
Resolutions
dot icon24/08/2022
Cessation of James Alexander Walters as a person with significant control on 2022-06-30
dot icon24/08/2022
Termination of appointment of James Alexander Walters as a director on 2022-06-30
dot icon24/08/2022
Cancellation of shares. Statement of capital on 2022-06-30
dot icon24/08/2022
Purchase of own shares.
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon24/01/2022
Change of details for Mr James Alexander Walters as a person with significant control on 2019-01-03
dot icon24/01/2022
Director's details changed for Mr James Alexander Walters on 2019-01-03
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2021
Confirmation statement made on 2021-01-30 with updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/08/2018
Registration of charge 060750000009, created on 2018-08-07
dot icon12/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/03/2014
Director's details changed for James Alexander Walters on 2014-02-18
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon28/01/2013
Director's details changed for James Alexander Walters on 2012-05-16
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2012
Registered office address changed from 35 Long Street Wotton Under Edge Glos GL12 7BX on 2012-01-10
dot icon15/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon15/03/2011
Director's details changed for James Alexander Walters on 2010-01-01
dot icon30/12/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon11/02/2010
Director's details changed for James Alexander Walters on 2010-01-30
dot icon11/02/2010
Director's details changed for Mr Benjamin David Walters on 2010-01-30
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/02/2009
Return made up to 30/01/09; full list of members
dot icon17/02/2009
Director and secretary's change of particulars / benjamin walters / 01/06/2008
dot icon13/02/2009
Particulars of a mortgage or charge/co extend / charge no: 8
dot icon06/11/2008
Particulars of a mortgage or charge/co extend / charge no: 7
dot icon16/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/02/2008
Return made up to 30/01/08; full list of members
dot icon03/10/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon30/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
319.29K
-
0.00
3.85K
-
2022
1
352.29K
-
0.00
11.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Benjamin David
Director
30/01/2007 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMBO DEVELOPMENTS LTD

AMBO DEVELOPMENTS LTD is an(a) Active company incorporated on 30/01/2007 with the registered office located at 77-81 Alma Road, Clifton, Bristol BS8 2DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBO DEVELOPMENTS LTD?

toggle

AMBO DEVELOPMENTS LTD is currently Active. It was registered on 30/01/2007 .

Where is AMBO DEVELOPMENTS LTD located?

toggle

AMBO DEVELOPMENTS LTD is registered at 77-81 Alma Road, Clifton, Bristol BS8 2DP.

What does AMBO DEVELOPMENTS LTD do?

toggle

AMBO DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AMBO DEVELOPMENTS LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-30 with updates.