ANDREW MELLOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/03/2527 March 2025 Registration of charge 079184570005, created on 2025-03-12

View Document

24/03/2524 March 2025 Registration of charge 079184570004, created on 2025-03-12

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Registration of charge 079184570003, created on 2024-07-02

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Particulars of variation of rights attached to shares

View Document

07/08/237 August 2023 Change of share class name or designation

View Document

07/08/237 August 2023 Memorandum and Articles of Association

View Document

07/08/237 August 2023 Resolutions

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA ANNA MELLOR / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ANNA MELLOR / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MELLOR / 12/07/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MELLOR / 12/07/2019

View Document

04/02/194 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

05/02/185 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 SAIL ADDRESS CHANGED FROM: CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 SAIL ADDRESS CREATED

View Document

25/01/1625 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

17/12/1217 December 2012 PREVSHO FROM 31/01/2013 TO 31/10/2012

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 5 LINDSAY AVENUE POULTON-LE-FYLDE LANCASHIRE FY6 8BQ UNITED KINGDOM

View Document

03/07/123 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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