ANDREW SYMONDS HAULAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Registered office address changed from 8 Watsons Avenue Bridlington Yorkshire YO16 7PS to 8-10 Quay Road Bridlington North Humberside YO15 2AP on 2025-04-03 |
03/04/253 April 2025 | Restoration by order of the court |
03/04/253 April 2025 | Appointment of Margaret Ann Dooks as a director on 2025-01-09 |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/11/212 November 2021 | Termination of appointment of Andrew Mace Symonds as a director on 2021-08-31 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
26/01/1926 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
12/01/1812 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/06/166 June 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/04/147 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/03/1327 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
02/04/122 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACE SYMONDS / 23/03/2010 |
24/06/1024 June 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINA HACKETT |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/04/0728 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/04/0728 April 2007 | SECRETARY'S PARTICULARS CHANGED |
28/04/0728 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
05/10/065 October 2006 | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 5 MAPLE ROAD BRIDLINGTON EAST RIDING YORKSHIRE YO16 6TE |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
29/12/0529 December 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | STRIKE-OFF ACTION DISCONTINUED |
16/11/0516 November 2005 | NEW SECRETARY APPOINTED |
06/09/056 September 2005 | FIRST GAZETTE |
20/04/0420 April 2004 | SECRETARY RESIGNED |
24/03/0424 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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