ANDREW HORNER & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/10/2428 October 2024 Change of details for Mr Peter John Horner as a person with significant control on 2024-10-17

View Document

28/10/2428 October 2024 Cessation of Jacqueline Anne Horner as a person with significant control on 2024-10-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

15/10/1815 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

16/10/1716 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW HORNER

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNER

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HORNER / 02/05/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O C/O STUBBS PARKIN MARION HOUSE ELBOW LANE LIVERPOOL L37 4AB ENGLAND

View Document

19/04/1219 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE ENGLAND

View Document

19/05/1019 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER HORNER / 09/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HORNER / 09/04/2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM C/O STUBBS PARKIN MARION HOUSE 23-25 ELBOW LANE FORMBY LIVERPOOL L37 4AB

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELIZABETH ODGERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED ANDREW PETER HORNER

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/05/9423 May 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: 31 CORSHAM STREET LONDON. N1 6DR

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information