DEBBIE & ANDREW'S LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

16/02/2416 February 2024 Appointment of Mr Norman Heskin as a director on 2024-01-31

View Document

16/02/2416 February 2024 Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on 2024-01-31

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14

View Document

13/02/1413 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MURPHY

View Document

11/04/1311 April 2013 COMPANY NAME CHANGED SOUTHERN CULL SERVICES LIMITED
CERTIFICATE ISSUED ON 11/04/13

View Document

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/10/1128 October 2011 SECRETARY APPOINTED MR JOHN MCLAUGHLIN

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR JOHN MICHAEL BURTON

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR THOMAS JOSEPH LAWRENCE KIRWAN

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR. PAUL JOHN FINNERTY

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR DAVID MURPHY

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHELPS

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM THE NEW ABATTOIR MUCHELNEY ROAD HUISH EPISCOPI LANGPORT SOMERSET TA10 9HG

View Document

26/10/1126 October 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEFFER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEFFER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY HEFFER

View Document

20/10/1120 October 2011 AUDITOR'S RESIGNATION

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY IAN CARSWELL

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ROBIN HEFFER / 01/03/2010

View Document

01/03/111 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

05/03/105 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 04/01/09

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL COBDEN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW COBDEN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD COBDEN

View Document

27/02/0927 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 04/01/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/07/996 July 1999 EXEMPTION FROM APPOINTING AUDITORS 28/06/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 S252 DISP LAYING ACC 15/08/97

View Document

28/08/9728 August 1997 S366A DISP HOLDING AGM 15/08/97

View Document

28/08/9728 August 1997 S386 DISP APP AUDS 15/08/97

View Document

05/03/975 March 1997 COMPANY NAME CHANGED BROOMCO (1201) LIMITED CERTIFICATE ISSUED ON 06/03/97

View Document

24/02/9724 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: G OFFICE CHANGED 24/02/97 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

05/02/975 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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