Advanced company searchLink opens in new window

ANDY LEWIS CARPENTRY LIMITED

Company number 11004665

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)
25 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
17 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
16 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
21 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
20 Sep 2022 PSC07 Cessation of Sophie Christie Allgood as a person with significant control on 30 June 2020
24 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
26 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 January 2020
27 Nov 2019 AD01 Registered office address changed from C/O John C Hunter & Co Limited, First Floor Office 9a Sheep Market St. Ives PE27 5AH United Kingdom to C/O John C Hunter & Co Limited 9E Sheep Market St. Ives PE27 5AH on 27 November 2019
15 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
06 Sep 2019 PSC04 Change of details for Mr Andrew David Lewis as a person with significant control on 31 December 2018
27 Aug 2019 AA Micro company accounts made up to 31 January 2019
12 Jun 2019 AA Accounts for a dormant company made up to 31 January 2018
12 Jun 2019 AA01 Current accounting period shortened from 31 October 2018 to 31 January 2018
26 Oct 2018 CH01 Director's details changed for Mr Andrew David Lewis on 1 July 2018
26 Oct 2018 PSC04 Change of details for Mrs Sophie Christie Allgood as a person with significant control on 1 July 2018
22 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
08 Oct 2018 PSC01 Notification of Sophie Christie Allgood as a person with significant control on 1 November 2017
09 May 2018 AP03 Appointment of Ms Sophie Christie Allgood as a secretary on 6 May 2018
10 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-10
  • GBP 120