Advanced company searchLink opens in new window

ANDREW'S DECORATING LIMITED

Company number 07032312

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)
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
13 Oct 2017 PSC04 Change of details for Mr Andrew Whitmore as a person with significant control on 2 November 2016
13 Oct 2017 PSC01 Notification of Annette Whitmore as a person with significant control on 2 November 2016
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
05 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
26 Oct 2015 CH01 Director's details changed for Mr Andrew Whitmore on 28 September 2015
26 Oct 2015 AD01 Registered office address changed from 19 Windmill Close Hove East Sussex BN3 7LJ to Redstone Furners Lane Henfield West Sussex BN5 9HS on 26 October 2015
03 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
24 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
11 Dec 2013 AA Total exemption full accounts made up to 31 March 2013