MCANDREW MARTIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-03 with no updates |
10/03/2510 March 2025 | Termination of appointment of Thomas Jeffrey Gould as a director on 2025-03-10 |
16/10/2416 October 2024 | Director's details changed for Dr Thomas Jeffrey Gould on 2024-10-15 |
15/10/2415 October 2024 | Appointment of Mr Paul John Davidson as a director on 2024-10-15 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-03-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-03 with updates |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Resolutions |
13/05/2413 May 2024 | Memorandum and Articles of Association |
13/05/2413 May 2024 | Resolutions |
07/04/247 April 2024 | Termination of appointment of William Ian Charles Mcandrew as a director on 2024-03-28 |
07/04/247 April 2024 | Appointment of Mr Derek Graham Huse as a director on 2024-03-28 |
07/04/247 April 2024 | Notification of Mcandrew Bidco Ltd as a person with significant control on 2024-03-28 |
07/04/247 April 2024 | Registered office address changed from 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL to Trafalgar House 11 Acorn Business Centre Northarbour Road Cosham PO6 3th on 2024-04-07 |
07/04/247 April 2024 | Cessation of William Ian Mcandrew as a person with significant control on 2024-03-28 |
07/04/247 April 2024 | Cessation of Mcandrew Marshall Holdings Limited as a person with significant control on 2024-03-28 |
04/04/244 April 2024 | Registration of charge 068440710002, created on 2024-03-28 |
04/04/244 April 2024 | Registration of charge 068440710003, created on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Appointment of Mr Timothy Andrew Redfern as a director on 2024-02-12 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-03-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Termination of appointment of Gareth Lars Pryce as a director on 2022-01-05 |
25/10/2125 October 2021 | Termination of appointment of Ian Lee as a director on 2021-10-25 |
10/08/2110 August 2021 | Appointment of Mr Jasom Michael Marshall as a director on 2021-08-09 |
10/08/2110 August 2021 | Appointment of Mr Gareth Lars Pryce as a director on 2021-08-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | FIRST GAZETTE |
13/06/1613 June 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
10/06/1610 June 2016 | PREVEXT FROM 30/09/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/03/1519 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/03/1419 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/07/133 July 2013 | DIRECTOR APPOINTED MR LEE SERGEANT |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/05/132 May 2013 | APPOINTMENT TERMINATED, DIRECTOR BARRY LEE |
24/04/1324 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KIRKBY |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/04/1224 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
20/09/1120 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY LEE / 12/09/2011 |
19/09/1119 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY MCANDREW / 12/09/2011 |
19/09/1119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN CHARLES MCANDREW / 12/09/2011 |
01/04/111 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR APPOINTED MR NIGEL PETER KIRKBY |
05/01/115 January 2011 | DIRECTOR APPOINTED MR IAN LEE |
17/11/1017 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
15/11/1015 November 2010 | PREVSHO FROM 31/03/2011 TO 30/09/2010 |
15/11/1015 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
12/10/1012 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/09/1029 September 2010 | DIRECTOR APPOINTED MR BARRY ANTHONY LEE |
26/03/1026 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN CHARLES MCANDREW / 01/10/2009 |
11/03/0911 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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