ANDREW SUMNER & ASSOCIATES LIMITED

Company Documents

DateDescription
22/09/1422 September 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 21 December 2013

View Document

20/02/1420 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013

View Document

21/12/1321 December 2013 Annual accounts for year ending 21 Dec 2013

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 21 December 2012

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET BLAIR SUMNER / 20/02/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SUMNER / 20/02/2013

View Document

02/05/132 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 PREVSHO FROM 30/04/2013 TO 21/12/2012

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

21/12/1221 December 2012 Annual accounts for year ending 21 Dec 2012

View Accounts

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MATHER

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE MATHER

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HARDMAN

View Document

11/05/1211 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1211 May 2012 CAPITALISE �100000 26/10/2011

View Document

11/05/1211 May 2012 REMOVE AUTHORISED CAPITAL 26/10/2011

View Document

11/05/1211 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1211 May 2012 ADOPT ARTICLES 26/10/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BYRNE

View Document

22/02/1122 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 RE SECT 175 AND LOAN AGREEMENT 21/06/2010

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RUSSELL BYRNE / 20/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE JANE MATHER / 20/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY HARDMAN / 20/02/2010

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 SECRETARY APPOINTED MS CATHERINE JANE MATHER

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/05/071 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

30/05/0630 May 2006 � NC 200000/205000 26/04

View Document

30/05/0630 May 2006 NC INC ALREADY ADJUSTED 26/04/06

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 � IC 200000/120000 30/03/06 � SR 80000@1=80000

View Document

06/04/066 April 2006 SHARES 30/03/06 SHARES 30/03/06

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/02/02; NO CHANGE OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 20/02/01; NO CHANGE OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/03/007 March 2000 ADOPTARTICLES03/03/99

View Document

07/03/007 March 2000 AGREEMENT 03/03/99

View Document

07/03/007 March 2000 NC INC ALREADY ADJUSTED 03/03/99

View Document

05/03/005 March 2000 � NC 160000/200000 03/03/99

View Document

05/03/005 March 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/03/99

View Document

05/03/005 March 2000 ADOPTARTICLES03/03/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 ADOPT MEM AND ARTS 01/04/98 NC INC ALREADY ADJUSTED 01/04/98 AUTH ALLOT OF SECURITY 01/04/98 DISAPP PRE-EMPT RIGHTS 01/04/98

View Document

23/04/9823 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

23/04/9823 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/04/98

View Document

23/04/9823 April 1998 ADOPT MEM AND ARTS 01/04/98

View Document

15/04/9815 April 1998 � NC 100/160000 01/04/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: G OFFICE CHANGED 10/09/97 7 HADFIELD CROSS HADFIELD, VIA HYDE CHESHIRE SK14 7NT

View Document

21/03/9721 March 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

10/03/9210 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: G OFFICE CHANGED 10/03/92 84 TEMPLE CHAMBERS TEMPLE AVE. LONDON EC4Y 0HP

View Document

04/03/924 March 1992 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