AMD SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

AMD SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04836244

Incorporation date

17/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

100 Henleaze Road, Henleaze, Bristol BS9 4JZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon19/03/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon12/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon14/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon13/08/2024
Termination of appointment of Helen Louise Brewer as a director on 2024-08-09
dot icon13/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon09/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon01/03/2024
Appointment of Laura Anne Wilkinson as a director on 2024-03-01
dot icon01/03/2024
Appointment of Rebecca Charlotte Isaac as a director on 2024-03-01
dot icon26/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon03/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon25/04/2023
Satisfaction of charge 048362440002 in full
dot icon19/08/2022
Confirmation statement made on 2022-07-17 with updates
dot icon20/04/2022
Cancellation of shares. Statement of capital on 2022-04-05
dot icon14/04/2022
Termination of appointment of Alison Elizabeth Dukes as a director on 2022-04-06
dot icon14/04/2022
Change of details for Mr Grant Alexander Mccall as a person with significant control on 2022-04-05
dot icon14/04/2022
Cessation of Alison Elizabeth Dukes as a person with significant control on 2022-04-05
dot icon31/03/2022
Appointment of Helen Louise Brewer as a director on 2022-03-31
dot icon31/03/2022
Appointment of Joanne Nichola Morris as a director on 2022-03-31
dot icon23/02/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon05/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon01/12/2020
Registration of charge 048362440003, created on 2020-11-25
dot icon20/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon12/11/2019
Unaudited abridged accounts made up to 2019-08-31
dot icon19/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon03/01/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon20/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon18/07/2018
Cessation of Anthony Nigel Moore as a person with significant control on 2018-02-09
dot icon15/05/2018
Termination of appointment of Anthony Nigel Moore as a director on 2018-05-15
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon29/03/2018
Purchase of own shares.
dot icon14/03/2018
Resolutions
dot icon08/03/2018
Cancellation of shares. Statement of capital on 2018-02-09
dot icon26/02/2018
Notification of Katie Louise Hughes as a person with significant control on 2018-02-09
dot icon26/02/2018
Notification of Alison Elizabeth Dukes as a person with significant control on 2018-02-09
dot icon22/01/2018
Registration of charge 048362440002, created on 2018-01-16
dot icon29/09/2017
Satisfaction of charge 1 in full
dot icon27/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon26/07/2017
Termination of appointment of Marian Kay Davies as a director on 2017-07-26
dot icon26/07/2017
Termination of appointment of Marian Kay Davies as a secretary on 2017-07-26
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon21/06/2016
Appointment of Florence Isabel Pearce as a director on 2015-09-01
dot icon12/01/2016
Appointment of Andrew Lawson Jack as a director on 2015-09-01
dot icon12/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Peter Golding as a director
dot icon25/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon29/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon10/11/2011
Change of share class name or designation
dot icon10/11/2011
Sub-division of shares on 2011-10-31
dot icon10/11/2011
Resolutions
dot icon10/11/2011
Resolutions
dot icon17/10/2011
Appointment of Mr Peter John Golding as a director
dot icon01/09/2011
Resolutions
dot icon25/08/2011
Appointment of Mr Grant Alexander Mccall as a director
dot icon25/08/2011
Appointment of Ms Alison Elizabeth Dukes as a director
dot icon25/08/2011
Appointment of Miss Katie Louise Hughes as a director
dot icon18/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon19/07/2010
Director's details changed for Anthony Nigel Moore on 2009-11-14
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/07/2009
Return made up to 17/07/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/01/2009
Registered office changed on 29/01/2009 from 43 north view westbury park bristol BS6 7PY
dot icon18/07/2008
Return made up to 17/07/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/07/2007
Return made up to 17/07/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/07/2006
Return made up to 17/07/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon23/08/2005
Return made up to 17/07/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/07/2004
Return made up to 17/07/04; full list of members
dot icon15/05/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon28/11/2003
Particulars of mortgage/charge
dot icon17/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

49
2023
change arrow icon+40.15 % *

* during past year

Cash in Bank

£481,684.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
690.32K
-
0.00
817.29K
-
2022
48
566.01K
-
0.00
343.69K
-
2023
49
698.38K
-
0.00
481.68K
-
2023
49
698.38K
-
0.00
481.68K
-

Employees

2023

Employees

49 Ascended2 % *

Net Assets(GBP)

698.38K £Ascended23.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

481.68K £Ascended40.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Anthony Nigel
Director
17/07/2003 - 15/05/2018
3
Davies, Marian Kay
Director
17/07/2003 - 26/07/2017
3
Dukes, Alison Elizabeth
Director
18/08/2011 - 06/04/2022
1
Golding, Peter John
Director
17/10/2011 - 15/06/2012
10
Hughes, Katie Louise
Director
18/08/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AMD SOLICITORS LIMITED

AMD SOLICITORS LIMITED is an(a) Active company incorporated on 17/07/2003 with the registered office located at 100 Henleaze Road, Henleaze, Bristol BS9 4JZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of AMD SOLICITORS LIMITED?

toggle

AMD SOLICITORS LIMITED is currently Active. It was registered on 17/07/2003 .

Where is AMD SOLICITORS LIMITED located?

toggle

AMD SOLICITORS LIMITED is registered at 100 Henleaze Road, Henleaze, Bristol BS9 4JZ.

What does AMD SOLICITORS LIMITED do?

toggle

AMD SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does AMD SOLICITORS LIMITED have?

toggle

AMD SOLICITORS LIMITED had 49 employees in 2023.

What is the latest filing for AMD SOLICITORS LIMITED?

toggle

The latest filing was on 19/03/2026: Unaudited abridged accounts made up to 2025-08-31.