ANDREW OSBORNE ASSOCIATES LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

24/10/1924 October 2019 SAIL ADDRESS CHANGED FROM: C/O MUMFORD AND CO THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE UNITED KINGDOM

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/11/159 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE OSBORNE / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JAYNE OSBORNE / 06/11/2009

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0430 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/11/0310 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: HOPPINGWOOD FARM ROBIN HOOD WAY LONDON SW20 0AB

View Document

02/06/032 June 2003 COMPANY NAME CHANGED AOA LIMITED CERTIFICATE ISSUED ON 02/06/03

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/02/0326 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/035 February 2003 COMPANY NAME CHANGED ANDREW OSBORNE ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 05/02/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/11/9322 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 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