Advanced company searchLink opens in new window

ANDREWS AND MILLS CONSTRUCTION LIMITED

Company number 07945109

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
15 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
25 Apr 2022 CS01 Confirmation statement made on 10 February 2022 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
29 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
25 Aug 2019 AA Unaudited abridged accounts made up to 31 August 2018
10 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
29 Aug 2018 AA Unaudited abridged accounts made up to 31 August 2017
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
27 Sep 2016 AA Micro company accounts made up to 31 August 2015
27 Sep 2016 AA01 Current accounting period shortened from 29 February 2016 to 31 August 2015
11 May 2016 AP01 Appointment of Mr Richard Jeffery Taylor as a director on 11 May 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 2
26 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2