Advanced company searchLink opens in new window

AND CO GROUP LTD

Company number 07435711

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)
13 Oct 2016 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 13 October 2016
21 Mar 2016 CH01 Director's details changed for Jessica Thomas on 1 March 2016
21 Mar 2016 CH01 Director's details changed for Mr George Roland Thomas on 1 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,510.5
23 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-24
23 Dec 2014 CONNOT Change of name notice
17 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,510.5
27 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
19 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,510.5
09 Oct 2013 MR01 Registration of charge 074357110001
09 Oct 2013 MR01 Registration of charge 074357110002
30 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,510.5
08 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Marcus Waley-Cohen on 1 November 2011
22 Nov 2011 CH01 Director's details changed for Jessica Thomas on 1 November 2011
22 Nov 2011 CH01 Director's details changed for Robert Bernard Waley-Cohen on 1 November 2011
09 May 2011 AD01 Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA England on 9 May 2011
02 Mar 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
21 Jan 2011 AP01 Appointment of Jessica Thomas as a director