STEPHEN ANDREWS & COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-06-30 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/03/2122 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/02/188 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/03/168 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/02/145 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/01/146 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/02/135 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/01/1211 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/01/115 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/09/109 September 2010 | PREVSHO FROM 31/12/2010 TO 30/06/2010 |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOLLY / 05/01/2010 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN IAN GROUNDWATER / 05/01/2010 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GROUNDWATER / 14/12/2007 |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/083 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | £ NC 1000/1002 01/01/07 |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/02/066 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
06/02/066 February 2006 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 190 EAVES LANE CHORLEY LANCASHIRE PR6 0AU |
06/02/066 February 2006 | LOCATION OF REGISTER OF MEMBERS |
06/02/066 February 2006 | LOCATION OF DEBENTURE REGISTER |
12/01/0512 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/12/0318 December 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/12/0318 December 2003 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
01/08/031 August 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/04/035 April 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/01/0313 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
08/01/038 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
27/02/0227 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
08/01/028 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/01/0110 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
18/01/0018 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
14/03/9914 March 1999 | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS |
08/01/998 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
11/05/9811 May 1998 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
01/05/981 May 1998 | NEW SECRETARY APPOINTED |
01/05/981 May 1998 | SECRETARY RESIGNED |
01/05/981 May 1998 | REGISTERED OFFICE CHANGED ON 01/05/98 FROM: 6 BLACKBURN STREET CHORLEY LANCASHIRE PR6 0PQ |
30/04/9830 April 1998 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/9824 March 1998 | COMPANY NAME CHANGED ZANINA LIMITED CERTIFICATE ISSUED ON 25/03/98 |
20/03/9820 March 1998 | NEW DIRECTOR APPOINTED |
24/02/9824 February 1998 | DIRECTOR RESIGNED |
24/02/9824 February 1998 | NC INC ALREADY ADJUSTED 19/02/98 |
24/02/9824 February 1998 | ALTER MEM AND ARTS 19/02/98 |
24/02/9824 February 1998 | NEW SECRETARY APPOINTED |
24/02/9824 February 1998 | REGISTERED OFFICE CHANGED ON 24/02/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF |
24/02/9824 February 1998 | £ NC 100/1000 19/02/98 |
24/02/9824 February 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/02/9824 February 1998 | NEW DIRECTOR APPOINTED |
21/01/9821 January 1998 | 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