ANDREW'S RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

05/10/215 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

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

17/07/1917 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1916 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 102

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084383930001

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/12/1726 December 2017 DIRECTOR APPOINTED MRS TARA CHARLOTTE CUTCHEY

View Document

26/12/1726 December 2017 SECRETARY APPOINTED MRS TARA CHARLOTTE CUTCHEY

View Document

26/12/1726 December 2017 CESSATION OF CHRISTOPHER JOHN CUTCHEY AS A PSC

View Document

26/12/1726 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES CUTCHEY

View Document

26/12/1726 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CUTCHEY

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CUTCHEY / 26/01/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CUTCHEY / 26/01/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

01/09/161 September 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

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 21 EASTGATE BUSINESS CENTRE EASTERN AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE13 0AT

View Document

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

29/06/1529 June 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

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CUTCHEY / 23/12/2014

View Document

23/12/1423 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CUTCHEY / 23/12/2014

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED ANDREW'S SCRAP METALS LIMITED CERTIFICATE ISSUED ON 16/07/14

View Document

16/07/1416 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED STIRCHLEY SCRAP METALS LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

23/06/1423 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 3 HIGH STREET CHESLYN HAY WALSALL WEST MIDLANDS WS6 7AB

View Document

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

View Accounts

05/12/135 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CUTCHEY

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR ANDREW CUTCHEY

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN HARRIS

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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