- Company Overview for ANDREW HETHERINGTON LIMITED (10385457)
- Filing history for ANDREW HETHERINGTON LIMITED (10385457)
- People for ANDREW HETHERINGTON LIMITED (10385457)
- Charges for ANDREW HETHERINGTON LIMITED (10385457)
- More for ANDREW HETHERINGTON LIMITED (10385457)
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 Apr 2024 | PSC04 | Change of details for Mr Andrew Hetherington as a person with significant control on 25 April 2024 | |
25 Apr 2024 | PSC01 | Notification of Jane Hetherington as a person with significant control on 25 April 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from , 12 Little Fish Accountants Limited, High Street, Carcroft, Doncaster, South Yorkshire, DN6 8DP, United Kingdom to 12 High Street Carcroft Doncaster DN6 8DP on 16 February 2024 | |
14 Feb 2024 | AD01 | Registered office address changed from , Brown & Co 9 Sparken Hill, Worksop, Nottighamshire, S80 1AX, United Kingdom to 12 High Street Carcroft Doncaster DN6 8DP on 14 February 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
22 Oct 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jun 2021 | AP01 | Appointment of Mrs Jane Hetherington as a director on 6 April 2019 | |
07 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
01 Oct 2020 | CH03 | Secretary's details changed for Mrs Jane Hetherington on 1 June 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
02 Jul 2020 | AD01 | Registered office address changed from , 9 Brown & Co, Sparken Hill, Worksop, Nottighamshire, S80 1AX, United Kingdom to 12 High Street Carcroft Doncaster DN6 8DP on 2 July 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from , Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom to 12 High Street Carcroft Doncaster DN6 8DP on 19 June 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
30 Sep 2019 | AP03 | Appointment of Mrs Jane Hetherington as a secretary on 1 January 2019 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
20 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
05 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
31 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2018 | AD01 | Registered office address changed from , 1 Oak Court, Sprotborough, Doncaster, South Yorkshire, DN5 7NH, England to 12 High Street Carcroft Doncaster DN6 8DP on 30 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 19 September 2017 with no updates |