ANDREWS & O`SHEA LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 05/06/245 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-11 with updates |
| 11/10/2311 October 2023 | Change of details for Mr Clifford Brown as a person with significant control on 2023-10-11 |
| 11/10/2311 October 2023 | Director's details changed for Mr Clifford Anthony Brown on 2023-10-11 |
| 05/10/235 October 2023 | Registered office address changed from Xl House Mill Court Spindle Way Crawley West Sussex RH10 1TT England to Optima House 1 Mill Court Spindle Way Crawley West Sussex RH10 1TT on 2023-10-05 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2022-09-30 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-11 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 13/10/1913 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 12/09/1812 September 2018 | APPOINTMENT TERMINATED, SECRETARY R A REGISTRARS LTD |
| 23/07/1823 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
| 14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ANTHONY BROWN / 04/10/2017 |
| 10/10/1710 October 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R A REGISTRARS LTD / 13/07/2017 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 22/08/1722 August 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 5 KINGS COURT, HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 16/02/1616 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 20/08/1520 August 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 13/02/1413 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 14/02/1314 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 02/07/122 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 15/02/1215 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 26/10/1126 October 2011 | PREVEXT FROM 31/05/2011 TO 30/09/2011 |
| 13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOUSTEAD |
| 01/06/111 June 2011 | PREVSHO FROM 30/09/2011 TO 31/05/2011 |
| 01/04/111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SHEA |
| 24/03/1124 March 2011 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOUSTEAD |
| 24/03/1124 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 24/03/1124 March 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SHEA |
| 12/03/1112 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 16/02/1016 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'SHEA / 01/10/2009 |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD BROWN / 01/10/2009 |
| 02/08/092 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 12/03/0912 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 16/07/0816 July 2008 | DIRECTOR APPOINTED CLIFFORD BROWN |
| 05/04/085 April 2008 | ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 30/09/2008 |
| 11/02/0811 February 2008 | 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