ANDREW RICHARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

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

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

09/05/199 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MRS ALISON MARIE RICHARDS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/09/154 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/09/145 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 31 CARTER STREET FORDHAM ELY CAMBRIDGESHIRE CB7 5NG

View Document

04/09/124 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/09/1121 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SAIL ADDRESS CREATED

View Document

21/09/1121 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/09/107 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES RICHARDS / 26/08/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 27/08/09; NO CHANGE OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 22

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/02/0220 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/10/98

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 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