ANDREW HENRY INTERIORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Appointment of a voluntary liquidator |
07/11/247 November 2024 | Resolutions |
07/11/247 November 2024 | Declaration of solvency |
01/11/241 November 2024 | Registered office address changed from 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester CO7 7FX England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-11-01 |
15/10/2415 October 2024 | Registered office address changed from 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester CO7 7FX on 2024-10-15 |
15/10/2415 October 2024 | Director's details changed for Mr Andrew Mark Stuart Henry on 2024-10-15 |
03/10/243 October 2024 | Secretary's details changed for Taylor and Davis Ltd on 2024-10-03 |
02/10/242 October 2024 | Director's details changed for Mr Andrew Mark Stuart Henry on 2024-10-02 |
01/07/241 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
07/07/177 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK STUART HENRY / 24/10/2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 8 BLUE BARNS BUSINESS PARK OD IPWICH ROAD ARDLEIGH COLCHESTER ESSEX CO7 7FX |
12/03/1312 March 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TYALOR AND DAVIS LTD / 02/03/2013 |
19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM THE CAUSEWAY, GREAT HORKESLEY COLCHESTER ESSEX CO6 4EJ |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | CORPORATE SECRETARY APPOINTED TYALOR AND DAVIS LTD |
15/04/1015 April 2010 | APPOINTMENT TERMINATED, SECRETARY ANGLIA BUSINESS SERVICES LIMITED |
10/03/1010 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
10/03/1010 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGLIA BUSINESS SERVICES LIMITED / 09/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK STUART HENRY / 09/03/2010 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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