ANDREW MELLOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Total exemption full accounts made up to 2024-10-31 |
27/03/2527 March 2025 | Registration of charge 079184570005, created on 2025-03-12 |
24/03/2524 March 2025 | Registration of charge 079184570004, created on 2025-03-12 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/07/244 July 2024 | Registration of charge 079184570003, created on 2024-07-02 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-10-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/08/237 August 2023 | Resolutions |
07/08/237 August 2023 | Resolutions |
07/08/237 August 2023 | Particulars of variation of rights attached to shares |
07/08/237 August 2023 | Change of share class name or designation |
07/08/237 August 2023 | Memorandum and Articles of Association |
07/08/237 August 2023 | Resolutions |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-10-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-20 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-20 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/06/2115 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/04/209 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES |
12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA ANNA MELLOR / 12/07/2019 |
12/07/1912 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ANNA MELLOR / 12/07/2019 |
12/07/1912 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MELLOR / 12/07/2019 |
12/07/1912 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MELLOR / 12/07/2019 |
04/02/194 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
05/02/185 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
23/01/1723 January 2017 | SAIL ADDRESS CHANGED FROM: CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
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 |
23/03/1623 March 2016 | SAIL ADDRESS CREATED |
25/01/1625 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/01/1522 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/01/1423 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
23/01/1323 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
28/12/1228 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
17/12/1217 December 2012 | PREVSHO FROM 31/01/2013 TO 31/10/2012 |
07/11/127 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 5 LINDSAY AVENUE POULTON-LE-FYLDE LANCASHIRE FY6 8BQ UNITED KINGDOM |
03/07/123 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1220 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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