DAVE ANDREWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Change of details for Mr David Andrews as a person with significant control on 2025-03-20 |
24/02/2524 February 2025 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom to 309a High Road Loughton Essex IG10 1AH on 2025-02-24 |
24/02/2524 February 2025 | Registered office address changed from 309a High Road Loughton Essex IG10 1AH United Kingdom to 309a High Road Loughton Essex IG10 1AH on 2025-02-24 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-04 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-04 with updates |
11/01/2311 January 2023 | Change of details for Mr David Andrews as a person with significant control on 2023-01-11 |
11/01/2311 January 2023 | Notification of Paula Gunning as a person with significant control on 2023-01-11 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
28/02/2228 February 2022 | Registered office address changed from 6 Woodlands Court Oadby Leicester LE2 4QE England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 2022-02-28 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/01/2118 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 1 BROOKMANS AVENUE BROOKMANS PARK HERTFORDSHIRE AL9 7QH |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/01/1624 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/01/1519 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/01/1218 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/01/1116 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULA GUNNING / 16/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA GUNNING / 16/01/2010 |
19/01/1019 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREWS / 16/01/2010 |
12/06/0912 June 2009 | 31/01/09 TOTAL EXEMPTION FULL |
25/02/0925 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM C/O BERLEY CHARTERED ACCOUNTANTS 76 NEW CAVENDISH STREET LONDON W1G 9TB |
13/05/0813 May 2008 | 31/01/08 TOTAL EXEMPTION FULL |
19/11/0719 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: WOODSTOCK 83 PRIORY ROAD LONDON NW6 3NL |
06/02/076 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
15/04/0515 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
11/01/0511 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
24/09/0424 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | NEW DIRECTOR APPOINTED |
12/04/0312 April 2003 | NEW SECRETARY APPOINTED |
12/04/0312 April 2003 | DIRECTOR RESIGNED |
12/04/0312 April 2003 | SECRETARY RESIGNED |
16/01/0316 January 2003 | 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