ANDREWS AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-11-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-14 with updates |
28/03/2428 March 2024 | Change of details for Mr Andrew Trevor Formon as a person with significant control on 2023-03-16 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
09/10/239 October 2023 | Current accounting period extended from 2023-07-31 to 2023-11-30 |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Particulars of variation of rights attached to shares |
13/05/2313 May 2023 | Resolutions |
13/05/2313 May 2023 | Change of share class name or designation |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-14 with updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/03/2129 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
15/01/2015 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/06/1928 June 2019 | ADOPT ARTICLES 05/06/2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
21/11/1821 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 67 HIGH STREET BENTLEY DONCASTER SOUTH YORKSHIRE DN5 0AA ENGLAND |
15/11/1715 November 2017 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/06/1627 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 34 BRIDGEGATE HOWDEN GOOLE NORTH HUMBERSIDE DN14 7AB |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 17 BRIDGEGATE HOWDEN GOOLE EAST YORKSHIRE DN14 7AE ENGLAND |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/07/156 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
10/02/1510 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
08/07/148 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
11/07/1311 July 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
15/06/1215 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
07/03/127 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
27/06/1127 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 19A BRIDGEGATE HOWDEN GOOLE EAST YORKSHIRE DN14 7AE UNITED KINGDOM |
23/09/1023 September 2010 | APPOINTMENT TERMINATED, SECRETARY KAREN FORMAN |
23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM ALLEN HOUSE NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG |
23/09/1023 September 2010 | DIRECTOR APPOINTED MRS KAREN FORMON |
23/09/1023 September 2010 | DIRECTOR APPOINTED MRS KAREN FORMAN |
23/09/1023 September 2010 | SECRETARY APPOINTED MRS KAREN FORMON |
23/09/1023 September 2010 | SECRETARY APPOINTED MRS KAREN FORMAN |
23/09/1023 September 2010 | APPOINTMENT TERMINATED, DIRECTOR KAREN FORMAN |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TREVOR FORMON / 27/05/2010 |
14/06/1014 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
05/03/105 March 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVENPORT |
05/03/105 March 2010 | APPOINTMENT TERMINATED, SECRETARY HELEN DAVENPORT |
08/06/098 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORMON / 29/04/2008 |
12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
11/06/0711 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/06/0711 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
21/09/0521 September 2005 | NEW DIRECTOR APPOINTED |
22/06/0522 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
22/10/0422 October 2004 | REGISTERED OFFICE CHANGED ON 22/10/04 FROM: YEW TREE COTTAGE, 14 MAIN STREET ORTON-ON -THE-HILL ATHERSTONE WARWICKSHIRE CV9 3NN |
16/07/0416 July 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
27/05/0327 May 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANDREWS AUTOMATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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