- Company Overview for ANDREWS, KENT & STONE LIMITED (02793399)
- Filing history for ANDREWS, KENT & STONE LIMITED (02793399)
- People for ANDREWS, KENT & STONE LIMITED (02793399)
- Charges for ANDREWS, KENT & STONE LIMITED (02793399)
- Registers for ANDREWS, KENT & STONE LIMITED (02793399)
- More for ANDREWS, KENT & STONE LIMITED (02793399)
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) |
---|---|---|---|
21 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
20 Jun 2024 | PSC05 | Change of details for Aksward Limited as a person with significant control on 20 June 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
17 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
02 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
14 Dec 2022 | AA | Audited abridged accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
15 Dec 2021 | AA | Audited abridged accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
27 Jan 2021 | AA | Audited abridged accounts made up to 31 March 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
23 Dec 2019 | AA | Audited abridged accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
20 Dec 2018 | AA | Audited abridged accounts made up to 31 March 2018 | |
11 Oct 2018 | AD03 | Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
11 Oct 2018 | AD02 | Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
09 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
24 Nov 2017 | AA | Audited abridged accounts made up to 31 March 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Roger Miles Fisher as a director on 7 September 2017 | |
19 Sep 2017 | TM02 | Termination of appointment of Roger Miles Fisher as a secretary on 7 September 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr David Anthony Perkins as a director on 4 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Craig Lee Gamble as a director on 4 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Gary Allen as a director on 4 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Anthony William Ward as a director on 4 August 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates |