ANDREW FEATHERSTONE HOME MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/12/2414 December 2024 | Micro company accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Micro company accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Change of details for Mr Andrew Featherstone as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Registered office address changed from Hill Rise Front Street Grosmont Whitby North Yorkshire YO22 5QE to The Poplars Dale View Thornton-Le-Dale Pickering YO18 7LJ on 2021-06-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Secretary's details changed for Alison Williams on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Andrew Neil Featherstone on 2021-06-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW FEATHERSTONE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/11/1611 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
29/06/1529 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/12/1111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL FEATHERSTONE / 01/01/2010 |
05/07/105 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/06/0928 June 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/09/0726 September 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | SECRETARY RESIGNED |
04/07/064 July 2006 | NEW DIRECTOR APPOINTED |
04/07/064 July 2006 | NEW SECRETARY APPOINTED |
04/07/064 July 2006 | S366A DISP HOLDING AGM 27/06/06 |
04/07/064 July 2006 | S386 DISP APP AUDS 27/06/06 |
04/07/064 July 2006 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: OCS, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
04/07/064 July 2006 | DIRECTOR RESIGNED |
27/06/0627 June 2006 | 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