THOMAS 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
16/04/2516 April 2025 Termination of appointment of Stuart David Mold as a director on 2025-04-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

11/01/2311 January 2023 Change of details for Oak Hallam Holdings Limited as a person with significant control on 2019-12-20

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FORD / 06/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 20/04/18 STATEMENT OF CAPITAL GBP 50000.00

View Document

29/05/1829 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/05/1829 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 1.00

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW FORD / 20/04/2018

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CESSATION OF MICHAEL THOMAS SHORE AS A PSC

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHORE

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL SHORE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

08/06/178 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL THOMAS SHORE / 01/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS SHORE / 01/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FORD / 01/02/2012

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM THE CLOCKTOWER PARK ROAD BESTWOOD VILLAGE NOTTINGHAM NG6 8TQ UNITED KINGDOM

View Document

24/02/1024 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FORD / 10/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS SHORE / 10/01/2010

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM WHITES CLOSE NIX'S HILL INDUSTRIAL ESTATE ALFRETON DERBY DERBYSHIRE DE55 7RB

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM ST MICHAEL'S COURT ST MICHAEL'S LANE DERBY DERBYSHIRE DE1 3HQ

View Document

17/04/0917 April 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

17/04/0917 April 2009 GBP NC 1000/100000 31/03/2009

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SHORE / 26/03/2009

View Document

05/04/095 April 2009 DIRECTOR APPOINTED PAUL ANDREW FORD

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL THOMAS SHORE

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR FB DIRECTOR LIMITED

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY FB SECRETARY LIMITED

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED FB 61 LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

10/01/0810 January 2008 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