ANDREWS RITSON LIMITED

Company Documents

DateDescription
15/12/2115 December 2021 Return of final meeting in a members' voluntary winding up

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM PROGRESS HOUSE PROGRESS HOUSE CHURCHILL COURT, FARADAY DRIVE BRIDGNORTH SHROPSHIRE WV15 5BA

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/12/1524 December 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM SUITE 7 STARGATE BUSINESS CENTRE FARADAY DRIVE BRIDGNORTH SHROPSHIRE WV15 5BA ENGLAND

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 ADOPT ARTICLES 01/10/2013

View Document

01/10/131 October 2013 COMPANY NAME CHANGED ANDREWS LAW LIMITED CERTIFICATE ISSUED ON 01/10/13

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 2.25

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR JONATHAN DYSON RITSON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR DWIGHT BOND

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 30/09/11 STATEMENT OF CAPITAL GBP 1.25

View Document

31/10/1131 October 2011 ADOPT ARTICLES 30/09/2011

View Document

31/10/1131 October 2011 SUB-DIVISION 30/09/11

View Document

31/10/1131 October 2011 ARTICLES OF ASSOCIATION

View Document

31/10/1131 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1123 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR DWIGHT WARREN MYLES BOND

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

15/12/0915 December 2009 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

06/08/096 August 2009 ADOPT ARTICLES 29/07/2009

View Document

29/07/0929 July 2009 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