ANDREW MUIR DECORATIVE ARTS AND DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-09-29 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/07/2310 July 2023 | Registered office address changed from Suite 1&2 Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 2023-07-10 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
14/09/2214 September 2022 | Compulsory strike-off action has been discontinued |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-02-28 |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-09-29 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/01/197 January 2019 | 28/02/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
29/03/1829 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM THE STABLES OLD FORGE TRADING ESTATE DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/10/157 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/09/1429 September 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/01/1424 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072676010001 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/07/1316 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
19/07/1219 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
08/05/128 May 2012 | COMPANY NAME CHANGED RB PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 08/05/12 |
28/02/1228 February 2012 | CURRSHO FROM 31/05/2012 TO 29/02/2012 |
27/02/1227 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
02/10/112 October 2011 | DISS40 (DISS40(SOAD)) |
29/09/1129 September 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
28/09/1128 September 2011 | DIRECTOR APPOINTED ANDREW SIMPSON MUIR |
28/09/1128 September 2011 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM SPENCER HOUSE 114 HIGH STREET WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5QR ENGLAND |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HANDLEY |
20/09/1120 September 2011 | FIRST GAZETTE |
24/09/1024 September 2010 | REGISTERED OFFICE CHANGED ON 24/09/2010 FROM BASKERVILLE HOUSE CENTENARY SQUARE BIRMINGHAM B1 2ND UNITED KINGDOM |
27/05/1027 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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