ANDERSON & RANDLE HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
17/02/2317 February 2023 Final Gazette dissolved following liquidation

View Document

17/02/2317 February 2023 Final Gazette dissolved following liquidation

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Appointment of a voluntary liquidator

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom to 8th Floor One Temple Row Birmingham West Midlands B2 5LG on 2021-09-23

View Document

22/09/2122 September 2021 Statement of affairs

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAI ANDERSON / 07/08/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / KARL RANDLE / 07/08/2020

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 52 LEICESTER STREET BULKINGTON BEDWORTH CV12 9NG UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

10/08/1810 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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