ANDY SMALL DESIGN & BUILD LIMITED

Company Documents

DateDescription
24/04/2424 April 2024 Order of court to wind up

View Document

10/01/2410 January 2024 Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to 77 the Green Aston Abbotts Aylesbury HP22 4LY on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Adl Secretaries Ltd as a secretary on 2024-01-01

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Secretary's details changed for Adl Secretaries Ltd on 2022-11-01

View Document

11/11/2211 November 2022 Registered office address changed from Dane House, 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 2022-11-11

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

30/12/2130 December 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

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 Registered office address changed from , Elsinore House 43 Buckingham Street, Aylesbury, Bucks, HP20 2NQ to 77 the Green Aston Abbotts Aylesbury HP22 4LY on 2017-12-07

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM ELSINORE HOUSE 43 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2NQ

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 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

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/03/1424 March 2014 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