ANDREWS SIGNS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-03 with updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
25/01/2225 January 2022 | Secretary's details changed for Mr John Arthur Cottam on 2022-01-24 |
25/01/2225 January 2022 | Director's details changed for Mr John Arthur Cottam on 2022-01-24 |
25/01/2225 January 2022 | Change of details for Mr John Arthur Cottam as a person with significant control on 2022-01-24 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | 28/02/17 STATEMENT OF CAPITAL GBP 4 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 94 PRINCES WAY FLEETWOOD LANCS FY7 8DX |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
17/09/1017 September 2010 | 31/03/10 TOTAL EXEMPTION FULL |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR COTTAM / 16/02/2010 |
16/02/1016 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
22/10/0922 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
03/03/093 March 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
15/04/0815 April 2008 | APPOINTMENT TERMINATED DIRECTOR CHARLES ANDREWS |
12/02/0812 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/0417 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
17/03/0417 March 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | COMPANY NAME CHANGED QUALCRAFT LTD CERTIFICATE ISSUED ON 08/03/04 |
12/02/0412 February 2004 | SECRETARY RESIGNED |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
03/02/043 February 2004 | 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