ANDREW MUIR DECORATIVE ARTS AND DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/07/2310 July 2023 Registered office address changed from Suite 1&2 Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 2023-07-10

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-02-28

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

29/03/1829 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM THE STABLES OLD FORGE TRADING ESTATE DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072676010001

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/07/1316 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/07/1219 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 COMPANY NAME CHANGED RB PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 08/05/12

View Document

28/02/1228 February 2012 CURRSHO FROM 31/05/2012 TO 29/02/2012

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

29/09/1129 September 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED ANDREW SIMPSON MUIR

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM SPENCER HOUSE 114 HIGH STREET WORDSLEY STOURBRIDGE WEST MIDLANDS DY8 5QR ENGLAND

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HANDLEY

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM BASKERVILLE HOUSE CENTENARY SQUARE BIRMINGHAM B1 2ND UNITED KINGDOM

View Document

27/05/1027 May 2010 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