- Company Overview for ANDY DANIELS LTD (09849008)
- Filing history for ANDY DANIELS LTD (09849008)
- People for ANDY DANIELS LTD (09849008)
- More for ANDY DANIELS LTD (09849008)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
18 Jan 2022 | PSC04 | Change of details for Mr Andrew Jason Daniels as a person with significant control on 21 August 2017 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Andrew Jason Daniels on 11 March 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Andrew Jason Daniels on 10 February 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Sep 2018 | CH01 | Director's details changed for Mr Andrew Jason Daniels on 21 September 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from 66 Hill Road Costessey Norwich Norfolk NR5 0LZ England to Unit 8 Home Farm Norwich Road Marsham Norwich NR10 5PQ on 27 September 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from 3 Poppyfields Horsford Norwich NR10 3SR England to 66 Hill Road Costessey Norwich Norfolk NR5 0LZ on 15 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Andrew Jason Daniels on 11 January 2018 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
22 Aug 2017 | TM01 | Termination of appointment of Emma Jane Daniels as a director on 21 August 2017 | |
22 Aug 2017 | PSC07 | Cessation of Emma Jane Daniels as a person with significant control on 21 August 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |