ANDERSON ORR ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
07/01/257 January 2025 | Change of details for Mr Neil Ian Perry as a person with significant control on 2025-01-06 |
07/01/257 January 2025 | Director's details changed for Mr Neil Ian Perry on 2025-01-06 |
07/01/257 January 2025 | Director's details changed for Mrs Deborah Perry on 2025-01-06 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
05/12/245 December 2024 | Change of details for Mr Neil Ian Perry as a person with significant control on 2024-02-01 |
03/04/243 April 2024 | Total exemption full accounts made up to 2024-01-31 |
02/02/242 February 2024 | Confirmation statement made on 2023-12-06 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/06/235 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
31/01/2231 January 2022 | Cessation of James Michael Orr as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Cessation of Richard George Anderson as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Termination of appointment of Richard George Anderson as a director on 2022-01-31 |
31/01/2231 January 2022 | Termination of appointment of James Michael Orr as a director on 2022-01-31 |
31/01/2231 January 2022 | Termination of appointment of Richard George Anderson as a secretary on 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
13/07/2113 July 2021 | Change of details for Mr James Michael Orr as a person with significant control on 2021-07-05 |
13/07/2113 July 2021 | Registered office address changed from The Studio, 70 Church Road Wheatley Oxford OX33 1LZ to Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 2021-07-13 |
13/07/2113 July 2021 | Director's details changed for Mr Laurence Lowe on 2021-07-05 |
13/07/2113 July 2021 | Director's details changed for Mr Neil Ian Perry on 2021-07-05 |
13/07/2113 July 2021 | Director's details changed for Mr Paul John Seamarks on 2021-07-05 |
13/07/2113 July 2021 | Director's details changed for Mr James Michael Orr on 2021-07-05 |
13/07/2113 July 2021 | Director's details changed for Mr Richard George Anderson on 2021-07-05 |
13/07/2113 July 2021 | Change of details for Mr Neil Ian Perry as a person with significant control on 2021-07-05 |
13/07/2113 July 2021 | Change of details for Mr Richard George Anderson as a person with significant control on 2021-07-05 |
13/07/2113 July 2021 | Change of details for Anderson Orr Capital Limited as a person with significant control on 2021-07-05 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/05/2011 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
10/06/1910 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056457670001 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ORR / 06/04/2016 |
30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL IAN PERRY / 06/04/2016 |
30/11/1830 November 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 06/04/2016 |
30/05/1830 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
08/06/178 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/12/1515 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/01/158 January 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | COMPANY NAME CHANGED THE ANDERSON ORR PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 10/02/14 |
10/02/1410 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/02/1410 February 2014 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN PERRY / 06/01/2014 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN PERRY / 06/01/2014 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 06/01/2014 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 06/01/2014 |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ORR / 06/01/2014 |
08/01/148 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 06/01/2014 |
10/12/1310 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
10/12/1310 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 24/09/2013 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 24/09/2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/12/1211 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN PERRY / 01/10/2011 |
15/12/1115 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/12/107 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN PERRY / 07/12/2010 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/12/099 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDERSON / 08/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 06/12/2009 |
09/12/099 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL ORR / 08/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN PERRY / 06/12/2009 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
08/12/088 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | DIRECTOR APPOINTED NEIL IAN PERRY |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/12/0711 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 |
06/12/056 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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