ANDREW PRICE ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

17/04/2417 April 2024 Change of details for Mr Andrew David Price as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Director's details changed for Mr Andrew David Price on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from 11 Market Square Narberth Pembrokeshire SA67 7AU to 46 High Street Narberth SA67 7AS on 2024-04-17

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/01/2426 January 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY EDNA WILLIAMS

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/09/1820 September 2018 PREVSHO FROM 31/08/2018 TO 31/05/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA JAMES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

09/05/179 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

10/05/1610 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PRICE / 01/08/2015

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS EDNA JEAN WILLIAMS / 01/08/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ELIZABETH JAMES / 01/08/2015

View Document

10/09/1510 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 16/08/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM FROYLE HOUSE HEYWOOD LANE TENBY PEMBROKESHIRE SA70 8BL

View Document

13/09/1113 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 DIRECTOR APPOINTED EMMA ELIZABETH JAMES

View Document

28/09/1028 September 2010 16/08/10 NO CHANGES

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/09/0913 September 2009 RETURN MADE UP TO 16/08/09; NO CHANGE OF MEMBERS

View Document

24/06/0924 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0812 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: ETHAN HOUSE, 37 HIGH STREET TENBY PEMBROKESHIRE SA70 7HD

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED SARAH A DAVIES LIMITED CERTIFICATE ISSUED ON 27/07/07

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 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