Advanced company searchLink opens in new window

ANDY FUTTER LIMITED

Company number 08650215

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)
17 Apr 2024 AA Micro company accounts made up to 31 August 2023
27 Mar 2024 CH01 Director's details changed for Mr Andrew Steven Futter on 27 March 2024
27 Mar 2024 AD01 Registered office address changed from 24 Cannon Terrace Wisbech Cambs PE13 2QW to 26 Back Lane West Winch King's Lynn PE33 0LF on 27 March 2024
27 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
17 Jun 2023 AA Micro company accounts made up to 31 August 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
05 Jul 2021 AA Micro company accounts made up to 31 August 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
15 May 2019 AA Micro company accounts made up to 31 August 2018
04 Oct 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
16 May 2018 AA Micro company accounts made up to 31 August 2017
25 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Oct 2016 CS01 Confirmation statement made on 14 August 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
06 Jan 2014 CH01 Director's details changed for Mr Andrew Steven Futter on 6 January 2014
06 Jan 2014 CH01 Director's details changed for Mr Andrew Steven Futter on 6 January 2014
03 Oct 2013 TM01 Termination of appointment of Christopher Alecock as a director