ML & MJ ANDREW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-11-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARION JOSEPHINE ANDREW / 01/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS ANDREW / 01/01/2018

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK LEWIS ANDREW / 01/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM MAESYCOED HEOL GOI ST CLEARS CARMARTHEN CARMARTHENSHIRE SA33 4ER

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/04/1520 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/04/1430 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARION JOSEPHINE ANDREW / 22/04/2013

View Document

22/04/1322 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS ANDREW / 22/04/2013

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS ANDREW / 01/12/2011

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK LEWIS ANDREW / 01/12/2011

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM HAULFRYN LLANBOIDY WHITLAND CARMARTHENSHIRE SA34 0EE

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARION JOSEPHINE ANDREW / 01/12/2011

View Document

09/09/119 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS ANDREW / 11/08/2010

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARION JOSEPHINE ANDREW / 11/08/2010

View Document

28/09/1028 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM MAES Y COED HEOL GOI LOWER ST CLEARS CARMARTHEN SA33 4EU

View Document

12/05/1012 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: HAULFRYN LLANBOIDY WHITLAND CARMARTHENSHIRE SA34 0EE

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: HAULFRYN LLANBOIDY WHITLAND CARMARTHENSHIRE SA34 0EE

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED ORDERPLATE LIMITED CERTIFICATE ISSUED ON 11/07/05

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 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