ANDREW LODGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to C/O Branston Adams Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 2025-03-27

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

17/10/2417 October 2024 Director's details changed for Mr Grant Spencer Peter Walters on 2024-10-17

View Document

17/10/2417 October 2024 Change of details for Mr Grant Spencer Peter Walters as a person with significant control on 2024-10-17

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

20/10/2320 October 2023 Change of details for Mr Grant Spencer Peter Walters as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Grant Spencer Peter Walters on 2023-10-01

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

16/09/2216 September 2022 Change of details for Mr Grant Spencer Peter Walters as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mr Grant Spencer Peter Walters on 2022-09-16

View Document

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

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR GRANT SPENCER PETER WALTERS / 08/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT SPENCER PETER WALTERS / 08/01/2021

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR GRANT SPENCER PETER WALTERS / 01/10/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN LODGE / 26/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT SPENCER PETER WALTERS / 01/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LODGE / 26/10/2018

View Document

28/09/1828 September 2018 CESSATION OF JULIA ANN LODGE AS A PSC

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT SPENCER PETER WALTERS

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN LODGE / 02/11/2017

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

07/06/177 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/177 June 2017 27/04/17 STATEMENT OF CAPITAL GBP 740

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA LODGE

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/1516 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRANT SPENCER PETER WALTERS / 22/10/2014

View Document

22/10/1422 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD JENKINS / 28/10/2013

View Document

28/10/1328 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY COLIN VINCENT

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT SPENCER PETER WALTERS / 13/10/2009

View Document

24/09/0924 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA POOK

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 S366A DISP HOLDING AGM 14/10/03

View Document

24/10/0324 October 2003 S386 DISP APP AUDS 14/10/03

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

20/11/0220 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 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