ANDREW VAUX CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
10/03/2510 March 2025 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ to Trinity House Thurston Road Northallerton DL6 2NA on 2025-03-10 |
27/11/2427 November 2024 | Micro company accounts made up to 2024-04-30 |
07/10/247 October 2024 | Previous accounting period shortened from 2024-10-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
12/03/2412 March 2024 | Micro company accounts made up to 2023-10-31 |
09/01/249 January 2024 | Previous accounting period extended from 2023-04-30 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
02/12/222 December 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/01/2212 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
06/05/166 May 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 2 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/12/1516 December 2015 | 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 |
22/04/1522 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN HEATHER VAUX / 09/04/2015 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUTHBERT VAUX / 09/04/2015 |
02/09/142 September 2014 | 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 |
17/04/1417 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
21/10/1321 October 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 |
23/04/1323 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
03/05/123 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUTHBERT VAUX / 09/04/2012 |
03/05/123 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN HEATHER VAUX / 09/04/2012 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLLEEN HEATHER VAUX / 09/04/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUTHBERT VAUX / 09/04/2010 |
07/05/107 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
22/05/0922 May 2009 | DIRECTOR APPOINTED COLLEEN HEATHER VAUX |
15/05/0915 May 2009 | DIRECTOR APPOINTED ANDREW CUTHBERT VAUX |
11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM OAK HOUSE MARKET PLACE BEDALE NORTH YORKSHIRE DL8 1AU |
17/04/0917 April 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
09/04/099 April 2009 | 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