MICHAEL J ANDREWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ANDREWS / 20/02/2020

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/04/164 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ANDREWS

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ANDREWS / 20/02/2012

View Document

28/02/1228 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ANDREWS / 20/02/2012

View Document

17/01/1217 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 102

View Document

17/01/1217 January 2012 17/01/12 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 1 FAIRFAX AVENUE, TIMPERLEY ALTRINCHAM CHESHIRE WA15 6NU

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1123 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ANDREWS / 20/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN ANDREWS / 19/02/2009

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREWS / 19/02/2009

View Document

02/03/092 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 31 CHURCH ROAD, NORTHENDEN, MANCHESTER, M22 4NN

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 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