ANDERSON ORR ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Change of details for Mr Neil Ian Perry as a person with significant control on 2025-01-06

View Document

07/01/257 January 2025 Director's details changed for Mr Neil Ian Perry on 2025-01-06

View Document

07/01/257 January 2025 Director's details changed for Mrs Deborah Perry on 2025-01-06

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

05/12/245 December 2024 Change of details for Mr Neil Ian Perry as a person with significant control on 2024-02-01

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/06/235 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/01/2231 January 2022 Cessation of James Michael Orr as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Cessation of Richard George Anderson as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Richard George Anderson as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of James Michael Orr as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Richard George Anderson as a secretary on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

13/07/2113 July 2021 Change of details for Mr James Michael Orr as a person with significant control on 2021-07-05

View Document

13/07/2113 July 2021 Registered office address changed from The Studio, 70 Church Road Wheatley Oxford OX33 1LZ to Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Laurence Lowe on 2021-07-05

View Document

13/07/2113 July 2021 Director's details changed for Mr Neil Ian Perry on 2021-07-05

View Document

13/07/2113 July 2021 Director's details changed for Mr Paul John Seamarks on 2021-07-05

View Document

13/07/2113 July 2021 Director's details changed for Mr James Michael Orr on 2021-07-05

View Document

13/07/2113 July 2021 Director's details changed for Mr Richard George Anderson on 2021-07-05

View Document

13/07/2113 July 2021 Change of details for Mr Neil Ian Perry as a person with significant control on 2021-07-05

View Document

13/07/2113 July 2021 Change of details for Mr Richard George Anderson as a person with significant control on 2021-07-05

View Document

13/07/2113 July 2021 Change of details for Anderson Orr Capital Limited as a person with significant control on 2021-07-05

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/05/2011 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

10/06/1910 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056457670001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ORR / 06/04/2016

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL IAN PERRY / 06/04/2016

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 06/04/2016

View Document

30/05/1830 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

08/06/178 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

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

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED THE ANDERSON ORR PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

10/02/1410 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1410 February 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN PERRY / 06/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN PERRY / 06/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 06/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 06/01/2014

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ORR / 06/01/2014

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 06/01/2014

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 24/09/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 24/09/2013

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN PERRY / 01/10/2011

View Document

15/12/1115 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/12/107 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IAN PERRY / 07/12/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDERSON / 08/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE ANDERSON / 06/12/2009

View Document

09/12/099 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL ORR / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN PERRY / 06/12/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED NEIL IAN PERRY

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

06/12/056 December 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