ANDREWS ON THE WEIR (PORLOCK) LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1816 August 2018 APPLICATION FOR STRIKING-OFF

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH JAYNE DIXON / 19/08/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW SHAUN DIXON / 19/08/2017

View Document

08/12/178 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SHAUN DIXON / 19/08/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHAUN DIXON / 19/08/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JAYNE DIXON / 19/08/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/08/1429 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/08/1330 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/08/1216 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIXON / 01/12/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DIXON / 01/12/2009

View Document

01/09/101 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA

View Document

01/10/081 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 20 LITCHDON STREET BARNSTAPLE DEVON EX32 8ND

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 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