ANDREWS ORME & HINTON LIMITED
Status | ACTIVE |
Company No. | 04389026 |
Category | Private Limited Company |
Incorporated | 07 Mar 2002 |
Age | 22 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
ANDREWS ORME & HINTON LIMITED is an active private limited company with number 04389026. It was incorporated 22 years, 3 months ago, on 07 March 2002. The company address is 1 Florence Close 1 Florence Close, Shrewsbury, SY3 5PD, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Apr 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
New address: 1 Florence Close Bicton Heath Shrewsbury SY3 5PD
Old address: 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL England
Change date: 2019-08-09
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel John Hinton
Termination date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
Old address: 2 Allgold Drive Portland Nurseries Shrewsbury Shropshire SY2 5NN United Kingdom
Change date: 2016-11-07
New address: 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
New address: 2 Allgold Drive Portland Nurseries Shrewsbury Shropshire SY2 5NN
Change date: 2016-02-05
Old address: 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-05
Officer name: Elizabeth Anne Crook
Documents
Termination secretary company with name termination date
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-05
Officer name: Elizabeth Anne Crook
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-15
Officer name: Fiona Hill
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 11 Jun 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elizabeth Anne Crook
Change date: 2013-06-10
Documents
Change person secretary company with change date
Date: 11 Jun 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-10
Officer name: Ms Elizabeth Anne Crook
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ms Elizabeth Anne Crook
Documents
Change person secretary company with change date
Date: 27 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Elizabeth Anne Crook
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Fiona Hill
Documents
Appoint person director company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Hill
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed ms elizabeth anne crook
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr robert michaal orme
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert orme
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms elizabeth anne crook
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director deborah crow
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary deborah crow
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 22 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/03; full list of members
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 21/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
130 SPUR ROAD,ORPINGTON,BR6 0QW
Number: | 08189397 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUTTING EDGE PRECISION ENGINEERING LIMITED
2 HIGH STREET,CAMBRIDGE,CB23 4LY
Number: | 07496109 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 BLUESTONE ROAD,MANCHESTER,M40 9HY
Number: | 11101905 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 FRANCISCO CLOSE,GRAYS,RM16 6YE
Number: | 09904958 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAN BUSINESS IMPROVEMENT SERVICES LTD
3 LOUISA WARD CLOSE,MARTON,CV23 9SA
Number: | 09673508 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1&2 BUSINESS CENTRE HAGLEY GOLF & COUNTRY CLUB,HAGLEY,DY9 9JW
Number: | 04788166 |
Status: | ACTIVE |
Category: | Private Limited Company |