ANDREW FELL LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/06/2317 June 2023 Micro company accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

05/10/175 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/175 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/10/175 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/06/1625 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM C/O COLLINS AND COMPANY 2ND FLOOR 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

09/06/159 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN FELL / 22/07/2014

View Document

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN FELL / 03/08/2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH ANNE FELL / 03/08/2011

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY HOSKINS

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 4 CHING COURT 49-51 MONMOUTH STREET LONDON WC2H 9EY

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN FELL / 03/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FELL / 05/06/2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FELL / 03/10/2007

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 7 UPPER ST MARTINS LANE LONDON WC2H 9DL

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0028 September 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/08/985 August 1998 S386 DISP APP AUDS 01/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 S252 DISP LAYING ACC 01/03/98

View Document

05/08/985 August 1998 S366A DISP HOLDING AGM 01/03/98

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 90 LONG ACRE LONDON WC2E 9TT

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

27/07/9727 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 COMPANY NAME CHANGED ENCOREQUEST LIMITED CERTIFICATE ISSUED ON 03/07/97

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

03/06/973 June 1997 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