Advanced company searchLink opens in new window

ANDY CROMPTON LTD

Company number 05544544

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)
27 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Andrew David Crompton on 21 December 2010
11 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Dec 2010 AD03 Register(s) moved to registered inspection location
22 Dec 2010 AD02 Register inspection address has been changed
21 Dec 2010 AD01 Registered office address changed from 15 Mount Avenue Westcliff-on-Sea Essex SS0 8PS United Kingdom on 21 December 2010
22 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
22 Sep 2010 TM02 Termination of appointment of William Crompton as a secretary
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Sep 2009 363a Return made up to 24/08/09; full list of members
17 Jun 2009 287 Registered office changed on 17/06/2009 from 2 east gun copse, christs hospital, horsham west sussex RH13 0JD
16 Jun 2009 288c Director's change of particulars / andrew crompton / 01/05/2009
16 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
23 Sep 2008 363a Return made up to 24/08/08; full list of members
18 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
07 Nov 2007 403a Declaration of satisfaction of mortgage/charge
30 Aug 2007 363a Return made up to 24/08/07; full list of members
07 Aug 2007 288c Director's particulars changed
07 Aug 2007 287 Registered office changed on 07/08/07 from: maine B2 christs hospital horsham W. sussex RH13 0LE
12 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
09 Nov 2006 395 Particulars of mortgage/charge