ANDERSON MILROY CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-02 with updates

View Document

25/04/2525 April 2025 Second filing of Confirmation Statement dated 2024-07-02

View Document

03/02/253 February 2025 Director's details changed for Mr Christopher Edward Anderson on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Christopher Anderson as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from 62 Sherwood Road Bromsgrove B60 3DR England to 6 Shepherds Walk Bromsgrove Worcestershire B60 3PS on 2025-02-03

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-07-03

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-07-03

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Termination of appointment of Julie Ann Milroy as a secretary on 2022-12-31

View Document

02/01/232 January 2023 Notification of Christopher Anderson as a person with significant control on 2023-01-01

View Document

02/01/232 January 2023 Cessation of Colin Alexander Milroy as a person with significant control on 2022-12-31

View Document

02/01/232 January 2023 Termination of appointment of Colin Alexander Milroy as a director on 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM OAKLANDS JENNETT TREE LANE DEBLINS GREEN, CALLOW END WORCESTER WR2 4UE ENGLAND

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM LYNDALE PRINCE CRESCENT STAUNTON GLOUCESTER GL19 3RF ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

16/05/1916 May 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD ANDERSON

View Document

11/03/1811 March 2018 SECRETARY APPOINTED MRS JULIE ANN MILROY

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 43 HOUSMAN CLOSE BROMSGROVE WORCESTERSHIRE B60 3LY UNITED KINGDOM

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company