ANDREWS AND PALMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMemorandum and Articles of Association

View Document

11/07/2511 July 2025 NewResolutions

View Document

31/03/2531 March 2025 Particulars of variation of rights attached to shares

View Document

14/03/2514 March 2025 Cessation of Lee Keeling as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Lee Keeling as a director on 2025-03-14

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/10/235 October 2023 Appointment of Mr Craig Stephen Hacker as a director on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/193 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 60

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE KEELING

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 DIRECTOR APPOINTED MR LEE KEELING

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR TAMMY HURST

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS TAMMY ANNE HURST

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MR CHRISTOPHER HOWARD JARRATT

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY ROGER ANDREWS

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER ANDREWS

View Document

31/01/1231 January 2012 31/01/12 STATEMENT OF CAPITAL GBP 40

View Document

17/01/1217 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID ANDREWS / 30/09/2010

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD JARRATT / 30/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE BEVIS / 30/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JARRATT / 23/05/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

22/10/9722 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

06/10/956 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

01/11/921 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/921 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 EXEMPTION FROM APPOINTING AUDITORS 26/10/92

View Document

20/11/9120 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/11/9119 November 1991 SECRETARY RESIGNED

View Document

13/11/9113 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information