ANDREWS GARAGE RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/12/2110 December 2021 Cessation of Carol Myra Andrews as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Carol Myra Andrews as a director on 2021-12-10

View Document

10/12/2110 December 2021 Notification of Agr Dumbarton Ltd as a person with significant control on 2021-12-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

09/05/199 May 2019 CESSATION OF JOHN TURVILLE ANDREWS AS A PSC

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM BLOCK 4 21 LEVENSIDE ROAD VALE OF LEVEN INDUSTRIAL ESTATE DUMBARTON G82 3PE SCOTLAND

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4811050002

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 27 EAST KING STREET HELENSBURGH G84 7QQ

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4811050001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/04/1613 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 103

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/07/1521 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED KAREN TAYLOR

View Document

01/09/141 September 2014 DIRECTOR APPOINTED DAVID FERGUSON

View Document

30/06/1430 June 2014 CURREXT FROM 30/06/2015 TO 31/08/2015

View Document

30/06/1430 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information