ANDREWS TIPPER HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewSatisfaction of charge 060271750001 in full

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Registered office address changed from Frog Lane Off Marsh Way Rainham Essex RM13 8UG to Unit 7 Invicta Park New Hythe Lane Larkfield Aylesford Kent ME20 7FG on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr Daniel Thomas Andrews as a person with significant control on 2024-12-12

View Document

13/12/2413 December 2024 Secretary's details changed for Miss Nancy Christine Andrews on 2024-12-12

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

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

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

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

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH 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

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/165 February 2016 COMPANY NAME CHANGED MAY TOP SOILS LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

12/01/1612 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM WILBURTON HAULAGE YARD LEYDENHATCH LANE SWANLEY KENT BR8 7PS

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS ANDREWS / 04/11/2015

View Document

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

View Accounts

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY MAY

View Document

22/01/1522 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1415 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS ANDREWS

View Document

04/05/114 May 2011 DIRECTOR APPOINTED DANIEL THOMAS ANDREWS

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALDWYN MAY / 14/12/2010

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS CHARLES ANDREWS / 14/12/2010

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREWS

View Document

17/03/1117 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALDWYN MAY / 14/12/2010

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MALDWYN MAY / 01/10/2009

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

03/06/083 June 2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS ANDREWS / 01/01/2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 S386 DISP APP AUDS 13/12/06

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0724 July 2007 S366A DISP HOLDING AGM 13/12/06

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: NEWGATE HOUSE, 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 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