Advanced company searchLink opens in new window

ANDY'S OF DOVER LIMITED

Company number 03935274

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 Micro company accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Jan 2023 TM01 Termination of appointment of Andrew Paul Groombridge as a director on 25 January 2023
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
01 Jul 2022 PSC07 Cessation of Andrew Groombridge as a person with significant control on 1 July 2022
01 Jul 2022 PSC01 Notification of Kyle Brantingham as a person with significant control on 1 July 2022
27 Jun 2022 AP01 Appointment of Mr Kyle Brantingham as a director on 1 June 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
29 Nov 2021 PSC04 Change of details for Mr Andrew Groombridge as a person with significant control on 29 November 2021
22 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
10 May 2021 PSC01 Notification of Andrew Groombridge as a person with significant control on 8 May 2021
10 May 2021 PSC07 Cessation of Sharny Groombridge as a person with significant control on 8 May 2021
10 May 2021 PSC07 Cessation of Danielle Groombridge as a person with significant control on 8 May 2021
10 May 2021 TM01 Termination of appointment of Sharny Groombridge as a director on 8 May 2021
10 May 2021 TM01 Termination of appointment of Danielle Groombridge as a director on 8 May 2021
17 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
27 Nov 2019 CH01 Director's details changed for Miss Sharny Groombridge on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from Woodlands Main Road Sellindge Ashford Kent TN25 6JX England to The Old Garage Eric Road Dover Kent CT17 0TE on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Miss Danielle Groombridge on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Andrew Paul Groombridge on 27 November 2019