ANDREW GARNER LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-06-23

View Document

10/03/2510 March 2025 Previous accounting period shortened from 2024-06-24 to 2024-06-23

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-06-24

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

21/06/2421 June 2024 Previous accounting period shortened from 2023-06-25 to 2023-06-24

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2023-06-26 to 2023-06-25

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-06-27

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/20

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/19

View Document

20/03/2020 March 2020 PREVSHO FROM 27/06/2019 TO 26/06/2019

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/17

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

23/03/1823 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

27/06/1727 June 2017 Annual accounts for year ending 27 Jun 2017

View Accounts

28/03/1728 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 45 RAWMARSH HILL ROTHERHAM SOUTH YORKSHIRE S62 6DP

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

24/02/1624 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 SECRETARY'S CHANGE OF PARTICULARS / HEATHER KIMBERLEY GARNER / 20/01/2015

View Document

07/07/157 July 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GARNER / 20/01/2015

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 10 FITZWILLIAM ROAD ROTHERHAM SOUTH YORKSHIRE S65 1PT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1321 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/04/1115 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/06/1025 June 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/08/0926 August 2009 DISS40 (DISS40(SOAD))

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/02/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 30/06/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information