ANDYTRUC LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from Units 1 & 2 Horton Close West Drayton Middlesex UB7 8EB to 17 Loxwood Earley Reading Berkshire RG6 5QZ on 2022-12-14

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DERREN ROBERT ANDERSON / 29/03/2011

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/03/1031 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ANDERSON / 29/03/2010

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S PARTICULARS JOANNE RICHARDSON

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: ANDYTRUC LTD UNITS 1 & 2 HORTON CLOSE HORTON ROAD WEST DRAYTON MIDDLESEX UB7 8EB

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 SECRETARY APPOINTED DERREN ROBERT ANDERSON

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOANNE RICHARDSON

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY RESIGNED MANDY GUTHRIE

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED STEVEN WELLAND

View Document

07/03/087 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

27/06/0727 June 2007 ML28-REMOVE 2006 ACCOUNTS

View Document

21/04/0721 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/04/07;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/0625 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 � IC 3625/1724 21/03/00 � SR 1901@1=1901

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/02/00

View Document

25/05/9925 May 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/09/9810 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: 6 COMMERCIAL RD READING BERKS RG2 0RG

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/09/947 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

04/04/934 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/04/9224 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9224 April 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/03/926 March 1992 ADOPT MEM AND ARTS 27/02/92

View Document

02/08/912 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

23/01/9023 January 1990 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

19/05/8719 May 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

10/01/8710 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/8631 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

31/05/8631 May 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

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