R & B ANDREAS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
10/06/2410 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Change of details for Mr Russell Everett Andreas as a person with significant control on 2023-12-14 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
28/12/2328 December 2023 | Director's details changed for Mr Russell Everett Andreas on 2023-12-14 |
21/11/2321 November 2023 | Registered office address changed from 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring Herts HP23 5TE on 2023-11-21 |
28/07/2328 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Director's details changed for Mr Russell Everett Andreas on 2021-12-22 |
22/12/2122 December 2021 | Change of details for Mr Russell Everett Andreas as a person with significant control on 2021-12-22 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, SECRETARY BRIDGET ANDREAS |
21/03/1721 March 2017 | DIRECTOR APPOINTED MR RUSSELL EVERETT ANDREAS |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL ANDREAS |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET ANDREAS |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL EVERETT ANDREAS / 17/03/2015 |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET MURRAE ANDREAS / 18/03/2015 |
18/03/1518 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS BRIDGET MURRAE ANDREAS / 17/03/2015 |
18/03/1518 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 28 GAMNEL C/O ANGLO DUTCH TRING HERTFORDSHIRE HP23 4JL ENGLAND |
28/03/1128 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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