R ANDREWS (QUALITY MEATS) LIMITED
Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-01-31 |
25/11/2425 November 2024 | Termination of appointment of Raymond Andrews as a secretary on 2024-11-25 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with no updates |
08/12/238 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-01-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
07/12/217 December 2021 | Micro company accounts made up to 2021-01-31 |
25/11/2125 November 2021 | Registered office address changed from 23 Millpond Court Addlestone Surrey KT15 2JY to 337 Holdenhurst Road Bournemouth BH8 8BT on 2021-11-25 |
25/11/2125 November 2021 | Secretary's details changed for Mr Raymond Andrews on 2021-11-25 |
25/11/2125 November 2021 | Director's details changed for Mr Matthew Andrews on 2021-11-25 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/11/1425 November 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/12/132 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/11/1225 November 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/01/128 January 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
07/01/127 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ANDREWS / 25/11/2011 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/11/1026 November 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANDREWS / 25/11/2009 |
26/11/0926 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND ANDREWS / 25/11/2009 |
26/11/0926 November 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/12/085 December 2008 | LOCATION OF DEBENTURE REGISTER |
05/12/085 December 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 23 MILLPOND COURT ADDLESTONE SURREY KT15 2JY |
05/12/085 December 2008 | LOCATION OF REGISTER OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/11/0729 November 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
03/01/073 January 2007 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07 |
29/11/0629 November 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: 1 THE HOLLIES 22 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LY |
25/11/0525 November 2005 | 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