Advanced company searchLink opens in new window

ANDY FRANCIS SCOOTERS

Company number 08070210

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)
14 May 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
03 Aug 2023 AD01 Registered office address changed from Bute House Montgomery Way Carlisle Cumbria CA1 2RW to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 3 August 2023
20 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
26 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
11 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
17 Oct 2018 AA Micro company accounts made up to 31 January 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
25 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 200
02 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
17 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
22 Jun 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 January 2013
22 May 2012 AD01 Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 22 May 2012
22 May 2012 AP01 Appointment of Mr Andrew Wilson Francis as a director
22 May 2012 TM01 Termination of appointment of Jonathon Round as a director
22 May 2012 AP01 Appointment of Mrs Helen Mary Francis as a director
15 May 2012 NEWINC Incorporation