ANDREW HEXTALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

27/01/2527 January 2025 Change of share class name or designation

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Termination of appointment of Beverley Turner as a secretary on 2022-11-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/04/228 April 2022 Appointment of Mrs Beverley Turner as a secretary on 2022-04-01

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

08/02/228 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/01/2128 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/02/1921 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 PREVEXT FROM 31/05/2017 TO 30/09/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

08/02/178 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 22/05/16

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM, RIVERSIDE HOUSE 1 PLACE FARM, WHEATHAMPSTEAD, ST. ALBANS, HERTFORDSHIRE, AL4 8SB, ENGLAND

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HEXTALL / 01/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HEXTALL / 01/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HEXTALL / 01/05/2016

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM, REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE

View Document

23/06/1523 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HEXTALL / 01/07/2012

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEXTALL / 01/07/2012

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HEXTALL / 01/07/2012

View Document

12/06/1312 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

22/06/1222 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HEXTALL / 01/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH HEXTALL / 01/01/2010

View Document

02/01/102 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0315 June 2003 REGISTERED OFFICE CHANGED ON 15/06/03 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

09/06/039 June 2003 COMPANY NAME CHANGED LEADING SERVICES LIMITED CERTIFICATE ISSUED ON 08/06/03

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 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