Advanced company searchLink opens in new window

ANDREWS ORME & HINTON LIMITED

Company number 04389026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Aug 2019 AD01 Registered office address changed from 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL England to 1 Florence Close Bicton Heath Shrewsbury SY3 5PD on 9 August 2019
26 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
13 Jan 2017 TM01 Termination of appointment of Nigel John Hinton as a director on 31 December 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 AD01 Registered office address changed from 2 Allgold Drive Portland Nurseries Shrewsbury Shropshire SY2 5NN United Kingdom to 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL on 7 November 2016
14 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
05 Feb 2016 AD01 Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to 2 Allgold Drive Portland Nurseries Shrewsbury Shropshire SY2 5NN on 5 February 2016
05 Feb 2016 TM01 Termination of appointment of Elizabeth Anne Crook as a director on 5 February 2016
05 Feb 2016 TM02 Termination of appointment of Elizabeth Anne Crook as a secretary on 5 February 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 TM01 Termination of appointment of Fiona Hill as a director on 15 June 2015