ANDY WAITMAN CARPENTRY & JOINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

18/12/2418 December 2024 Registered office address changed from 34 Devon Square Newton Abbot Devon TQ12 2HH United Kingdom to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Mr Andrew Paul Waitman as a person with significant control on 2024-12-16

View Document

18/12/2418 December 2024 Change of details for Ms Lisa Radnedge as a person with significant control on 2024-12-16

View Document

18/12/2418 December 2024 Director's details changed for Mr Andrew Paul Waitman on 2024-12-16

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

08/06/238 June 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

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

14/12/2214 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

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

01/12/211 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

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM 7 UNION STREET NEWTON ABBOT DEVON TQ12 2JX UNITED KINGDOM

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WAITMAN / 18/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MS LISA RADNEDGE / 18/02/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL WAITMAN / 18/02/2020

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL WAITMAN / 09/11/2017

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA RADNEDGE

View Document

07/03/187 March 2018 SUB-DIVISION 09/11/17

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 SUB DIVISION 09/11/2017

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 22 UNION STREET NEWTON ABBOT DEVON TQ12 2JS

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Accounts

01/12/151 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 11 March 2015 with full list of shareholders

View Document

25/11/1425 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

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED ANDREW PAUL WAITMAN

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