ANDREWS AND DICKENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of share class name or designation

View Document

03/09/253 September 2025 NewParticulars of variation of rights attached to shares

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/04/236 April 2023 Director's details changed for Mr Marcus Paul Andrews on 2023-04-06

View Document

06/04/236 April 2023 Change of details for Mr Marcus Paul Andrews as a person with significant control on 2023-04-06

View Document

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

View Accounts

30/03/2330 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS PAUL ANDREWS / 15/04/2019

View Document

15/04/1915 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANNA ANDREWS / 15/04/2019

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 27/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 02/12/16 STATEMENT OF CAPITAL GBP 101

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/144 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

25/12/1325 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 20/11/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANNA ANDREWS / 06/12/2012

View Document

22/01/1322 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA ANNA ANDREWS / 26/06/2011

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANDREWS / 26/06/2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANDREWS / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 59A HIGH STREET BARNET HERTFORDSHIRE EN5 5UR

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: SUITE 3 3 VICTORIA ROAD NEW BARNET HERTFORDSHIRE EN4 9PH

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/02/935 February 1993 SECRETARY RESIGNED

View Document

27/01/9327 January 1993 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