ANDREW BLANEY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
19/01/2419 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Micro company accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/04/2227 April 2022 | Resolutions |
27/04/2227 April 2022 | Memorandum and Articles of Association |
26/04/2226 April 2022 | Change of share class name or designation |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY POUNDBURY DORCHESTER DT1 3WB ENGLAND |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLANEY / 20/07/2015 |
20/07/1520 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARIA GEMMA BLANEY / 20/07/2015 |
13/01/1513 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLANEY / 22/12/2009 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/03/0917 March 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM MAGNOLIA HOUSE 24 WEST STREET WIMBORNE DORSET BH21 1JS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
26/02/0726 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
05/01/065 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/01/065 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
05/01/065 January 2006 | SECRETARY'S PARTICULARS CHANGED |
08/02/058 February 2005 | SECRETARY'S PARTICULARS CHANGED |
07/01/057 January 2005 | SECRETARY RESIGNED |
22/12/0422 December 2004 | 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