ANDOVER M.O.T. & SERVICING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mrs Anne Catherine Hooke on 2025-04-10

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Previous accounting period extended from 2022-09-25 to 2022-09-30

View Document

25/05/2325 May 2023 Registered office address changed from The Broadway Suffolk Road Andover Hampshire SP10 2JF to The Birches Monteagle Lane Yateley GU46 6LU on 2023-05-25

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-09-25

View Document

25/09/2125 September 2021 Annual accounts for year ending 25 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-26

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/18

View Document

26/06/1926 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

26/09/1826 September 2018 Annual accounts for year ending 26 Sep 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/17

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

27/06/1727 June 2017 PREVSHO FROM 28/09/2016 TO 27/09/2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts for year ending 27 Sep 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

28/06/1628 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

19/04/1619 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MRS ANNE CATHERINE HOOKE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARNOLD HOOKE / 01/04/2011

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY HOOKE / 01/04/2011

View Document

04/10/114 October 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY ANNE HOOKE

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE HOOKE

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR ANTHONY HOOKE

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/07/1019 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

19/07/1019 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/1019 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CATHERINE HOOKE / 30/03/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ARNOLD HOOKE / 30/03/2010

View Document

07/07/107 July 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/01/0829 January 2008 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 29/09/03

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 185 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

30/03/0230 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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