ANDREW TELFER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Director's details changed for Mrs Therese Doris Marielle Telfer on 2025-06-07

View Document

07/06/257 June 2025 Change of details for Mr Andrew Paul James Telfer as a person with significant control on 2025-06-07

View Document

07/06/257 June 2025 Change of details for Mrs Therese Doris Marielle Telfer as a person with significant control on 2025-06-07

View Document

07/06/257 June 2025 Registered office address changed from Corner Farm House Station Road Waltham Grimsby South Humberside DN37 0PP to Corner Farm House Station Road Waltham Grimsby North East Lincolnshire DN37 0PP on 2025-06-07

View Document

07/06/257 June 2025 Secretary's details changed for Mr Andrew Paul James Telfer on 2025-06-07

View Document

07/06/257 June 2025 Director's details changed for Mr Andrew Paul James Telfer on 2025-06-07

View Document

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

View Accounts

25/01/2525 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

01/06/241 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/01/2025 January 2020 PSC'S CHANGE OF PARTICULARS / MRS THERESE DORIS MARIELLE TELFER / 25/01/2020

View Document

25/01/2025 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL JAMES TELFER / 25/01/2020

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESE DORIS MARIELLE TELFER

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

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

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 6 PAUL CRESCENT HUMBERSTON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4DF ENGLAND

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL JAMES TELFER / 29/11/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESE DORIS MARIELLE TELFER / 29/11/2013

View Document

17/12/1317 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL JAMES TELFER / 29/11/2013

View Document

25/01/1325 January 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information