MCANDREW MARTIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

10/03/2510 March 2025 Termination of appointment of Thomas Jeffrey Gould as a director on 2025-03-10

View Document

16/10/2416 October 2024 Director's details changed for Dr Thomas Jeffrey Gould on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of Mr Paul John Davidson as a director on 2024-10-15

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

07/04/247 April 2024 Termination of appointment of William Ian Charles Mcandrew as a director on 2024-03-28

View Document

07/04/247 April 2024 Appointment of Mr Derek Graham Huse as a director on 2024-03-28

View Document

07/04/247 April 2024 Notification of Mcandrew Bidco Ltd as a person with significant control on 2024-03-28

View Document

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

View Document

07/04/247 April 2024 Cessation of William Ian Mcandrew as a person with significant control on 2024-03-28

View Document

07/04/247 April 2024 Cessation of Mcandrew Marshall Holdings Limited as a person with significant control on 2024-03-28

View Document

04/04/244 April 2024 Registration of charge 068440710002, created on 2024-03-28

View Document

04/04/244 April 2024 Registration of charge 068440710003, created on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Appointment of Mr Timothy Andrew Redfern as a director on 2024-02-12

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Termination of appointment of Gareth Lars Pryce as a director on 2022-01-05

View Document

25/10/2125 October 2021 Termination of appointment of Ian Lee as a director on 2021-10-25

View Document

10/08/2110 August 2021 Appointment of Mr Jasom Michael Marshall as a director on 2021-08-09

View Document

10/08/2110 August 2021 Appointment of Mr Gareth Lars Pryce as a director on 2021-08-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

10/06/1610 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/03/1419 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

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

View Accounts

03/07/133 July 2013 DIRECTOR APPOINTED MR LEE SERGEANT

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY LEE

View Document

24/04/1324 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL KIRKBY

View Document

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

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANTHONY LEE / 12/09/2011

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY MCANDREW / 12/09/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN CHARLES MCANDREW / 12/09/2011

View Document

01/04/111 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR NIGEL PETER KIRKBY

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR IAN LEE

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/11/1015 November 2010 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR BARRY ANTHONY LEE

View Document

26/03/1026 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAN CHARLES MCANDREW / 01/10/2009

View Document

11/03/0911 March 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