ANDREW FLEMING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Registered office address changed from Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom to Paddock Barn Kingshill Road Four Ashes High Wycombe HP15 6LH on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from Paddock Barn Kingshill Road Four Ashes High Wycombe HP15 6LH England to Paddock Barn Kingshill Road Four Ashes High Wycombe HP15 6LH on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from Paddock Barn Kingshill Road Four Ashes High Wycombe HP15 6LH England to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/12/2131 December 2021 Notification of a person with significant control statement

View Document

31/12/2131 December 2021 Notification of Fleur Ella Belsham as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Change of details for Mr Andrew Jonathan Morris Fleming as a person with significant control on 2021-12-31

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MORRIS FLEMING / 01/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FLEUR ELLA BELSHAM / 01/01/2019

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MORRIS FLEMING / 01/01/2019

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MORRIS FLEMING / 01/01/2019

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 COMPANY NAME CHANGED THE HOME MAINTENANCE COMPANY (UK) LTD CERTIFICATE ISSUED ON 16/07/18

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED ANDREW FLEMING LTD CERTIFICATE ISSUED ON 20/06/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 COMPANY NAME CHANGED FOUR ASHES STORAGE LTD CERTIFICATE ISSUED ON 05/02/18

View Document

03/02/183 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE DODD

View Document

03/02/183 February 2018 REGISTERED OFFICE CHANGED ON 03/02/2018 FROM 6 MARKET SQUARE MARKET SQUARE AMERSHAM HP7 0DQ ENGLAND

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 DISS40 (DISS40(SOAD))

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM THE STABLE KINGSHILL ROAD FOUR ASHES HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6LH

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 4 MARKET SQUARE AMERSHAM BUCKINGHAMSHIRE HP7 0DQ

View Document

16/12/1516 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 COMPANY NAME CHANGED OLD AMERSHAM SWEET SHOP LTD CERTIFICATE ISSUED ON 15/01/15

View Document

15/01/1515 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 SAIL ADDRESS CHANGED FROM: CHILTERN HOUSE 114 SEVERALLS AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3EL UNITED KINGDOM

View Document

18/12/1318 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 8 MARKET SQUARE OLD AMERSHAM BUCKS HP7 0DQ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MORRIS FLEMING / 01/12/2012

View Document

30/01/1330 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

30/01/1330 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MORRIS FLEMING / 01/12/2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FLEUR ELLA BELSHAM / 01/12/2012

View Document

30/01/1330 January 2013 SAIL ADDRESS CREATED

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FLEUR ELLA BELSHAM / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE DODD / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MORRIS FLEMING / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

01/12/081 December 2008 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