ANDY WILLIAMS DRIVING INSTRUCTOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-10-31 |
15/01/2415 January 2024 | Registered office address changed from 10 Netley Yeovil BA21 3RT England to 48 Fennel Way Yeovil BA22 8SA on 2024-01-15 |
15/01/2415 January 2024 | Director's details changed for Mr Andrew Raymond Williams on 2023-09-15 |
05/12/235 December 2023 | Confirmation statement made on 2023-10-10 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-10-31 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/12/1916 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
08/02/198 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | APPOINTMENT TERMINATED, DIRECTOR AMANDA WILLIAMS |
02/01/192 January 2019 | APPOINTMENT TERMINATED, SECRETARY AMANDA WILLIAMS |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 88 WEST STREET SOUTH PETHERTON TA13 5DJ ENGLAND |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND WILLIAMS / 02/01/2019 |
02/01/192 January 2019 | CESSATION OF AMANDA JANE WILLIAMS AS A PSC |
31/10/1831 October 2018 | REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O DEREK J READ & CO 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
06/03/186 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/12/1514 December 2015 | DIRECTOR APPOINTED MRS AMANDA JANE WILLIAMS |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND WILLIAMS / 10/10/2009 |
15/10/0915 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE STEWART / 10/10/2009 |
15/10/0915 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
03/12/083 December 2008 | 31/10/08 TOTAL EXEMPTION FULL |
13/10/0813 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS; AMEND |
09/11/049 November 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
08/06/048 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
26/04/0426 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
24/03/0424 March 2004 | SECRETARY RESIGNED |
24/03/0424 March 2004 | NEW SECRETARY APPOINTED |
06/11/036 November 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED |
23/10/0223 October 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | DIRECTOR RESIGNED |
10/10/0210 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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