ANDREW JAMIESON ASSOCIATES LTD
Company Documents
Date | Description |
---|---|
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-06-30 |
04/11/244 November 2024 | Secretary's details changed for Julia Jamieson on 2024-10-04 |
04/11/244 November 2024 | Registered office address changed from 26 Sion Road Bath BA1 5SG to Barton House Barton House, the Barton Corston Bath Banes BA2 9AL on 2024-11-04 |
04/11/244 November 2024 | Director's details changed for Mr Andrew Wyndham Jamieson on 2024-10-03 |
04/11/244 November 2024 | Director's details changed for Julia Jamieson on 2024-10-04 |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-06-30 |
13/09/2313 September 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/12/2210 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-06-30 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/01/206 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
04/12/184 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
30/10/1830 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/11/178 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMIESON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/12/1213 December 2012 | 30/06/12 TOTAL EXEMPTION FULL |
09/07/129 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
10/11/1110 November 2011 | 30/06/11 TOTAL EXEMPTION FULL |
18/07/1118 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA JAMIESON / 21/06/2010 |
21/06/1021 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WYNDHAM JAMIESON / 21/06/2010 |
09/12/099 December 2009 | 30/06/09 TOTAL EXEMPTION FULL |
10/07/0910 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
08/08/088 August 2008 | 30/06/07 TOTAL EXEMPTION FULL |
03/07/083 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | DIRECTOR RESIGNED |
12/07/0412 July 2004 | NEW SECRETARY APPOINTED |
12/07/0412 July 2004 | NEW DIRECTOR APPOINTED |
12/07/0412 July 2004 | NEW DIRECTOR APPOINTED |
12/07/0412 July 2004 | SECRETARY RESIGNED |
21/06/0421 June 2004 | 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