- Company Overview for ANDY FRANCIS SCOOTERS (08070210)
- Filing history for ANDY FRANCIS SCOOTERS (08070210)
- People for ANDY FRANCIS SCOOTERS (08070210)
- More for ANDY FRANCIS SCOOTERS (08070210)
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
|
|
25 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
02 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
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 |