Advanced company searchLink opens in new window

ANDREW LODGE LIMITED

Company number 04566898

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)
18 Jun 2012 TM02 Termination of appointment of Colin Vincent as a secretary
24 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
05 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
20 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
17 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
30 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Grant Spencer Peter Walters on 13 October 2009
24 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
10 Mar 2009 288b Appointment terminated director sheila pook
27 Oct 2008 363a Return made up to 18/10/08; full list of members
25 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
14 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Dec 2007 287 Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX
18 Oct 2007 363a Return made up to 18/10/07; full list of members
15 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
30 Oct 2006 363a Return made up to 18/10/06; full list of members
11 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Division shares pari pa 12/04/06
11 Jul 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2006 AA Total exemption full accounts made up to 31 March 2006
16 Nov 2005 363a Return made up to 18/10/05; full list of members
10 Nov 2005 AA Total exemption full accounts made up to 31 March 2005
03 Nov 2005 288c Director's particulars changed
30 Dec 2004 395 Particulars of mortgage/charge
03 Nov 2004 363a Return made up to 18/10/04; full list of members