ANDERSON MILROY CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-07-02 with updates |
25/04/2525 April 2025 | Second filing of Confirmation Statement dated 2024-07-02 |
03/02/253 February 2025 | Director's details changed for Mr Christopher Edward Anderson on 2025-02-03 |
03/02/253 February 2025 | Change of details for Mr Christopher Anderson as a person with significant control on 2025-02-03 |
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 |
08/01/258 January 2025 | Statement of capital following an allotment of shares on 2024-07-03 |
08/01/258 January 2025 | Statement of capital following an allotment of shares on 2024-07-03 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/01/232 January 2023 | Termination of appointment of Julie Ann Milroy as a secretary on 2022-12-31 |
02/01/232 January 2023 | Notification of Christopher Anderson as a person with significant control on 2023-01-01 |
02/01/232 January 2023 | Cessation of Colin Alexander Milroy as a person with significant control on 2022-12-31 |
02/01/232 January 2023 | Termination of appointment of Colin Alexander Milroy as a director on 2022-12-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-02 with no updates |
23/06/2123 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
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 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/06/201 June 2020 | REGISTERED OFFICE CHANGED ON 01/06/2020 FROM LYNDALE PRINCE CRESCENT STAUNTON GLOUCESTER GL19 3RF ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
16/05/1916 May 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
13/03/1813 March 2018 | DIRECTOR APPOINTED MR CHRISTOPHER EDWARD ANDERSON |
11/03/1811 March 2018 | SECRETARY APPOINTED MRS JULIE ANN MILROY |
05/02/185 February 2018 | REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 43 HOUSMAN CLOSE BROMSGROVE WORCESTERSHIRE B60 3LY UNITED KINGDOM |
30/01/1830 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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