Advanced company searchLink opens in new window

ANDREWS & METCALFE DEVELOPMENTS LIMITED

Company number 07797022

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)
08 Feb 2024 AA Micro company accounts made up to 31 October 2023
23 Apr 2023 AD01 Registered office address changed from 27 Wickham Avenue Boston Spa Wetherby West Yorkshire LS23 6NJ to 2 Durham Close Thorp Arch Wetherby LS23 7GG on 23 April 2023
23 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
18 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 AA Micro company accounts made up to 31 October 2022
03 Mar 2022 AA Micro company accounts made up to 31 October 2021
22 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
28 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 October 2020
24 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
02 Jan 2020 AA Micro company accounts made up to 31 October 2019
25 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
23 Jan 2019 AA Micro company accounts made up to 31 October 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
07 Feb 2018 AA Micro company accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
06 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 Nov 2015 AD01 Registered office address changed from 5 Cawood Crescent Church Fenton Tadcaster North Yorkshire LS24 9RY to 27 Wickham Avenue Boston Spa Wetherby West Yorkshire LS23 6NJ on 12 November 2015
18 Jun 2015 TM01 Termination of appointment of Jonathan Marc Andrews as a director on 5 June 2015
12 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100