ANDY EFFORD CARPENTRY LTD

Company Documents

DateDescription
23/07/1523 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
THE QUORUM BARNWELL ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB5 8RE

View Document

13/08/1413 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/07/1325 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MATTHEW LEESON / 15/07/2013

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR NEIL MATTHEW LEESON

View Document

08/08/128 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/07/1128 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN EFFORD / 20/07/2010

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM FLAT 22, TWICKENHAM COURT ARBURY ROAD CAMBRIDGE CB4 2HX

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/12/0923 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0923 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/02/0829 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/08/2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

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