ANDEE KNITS LTD
Status | ACTIVE |
Company No. | 07356032 |
Category | Private Limited Company |
Incorporated | 25 Aug 2010 |
Age | 13 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
ANDEE KNITS LTD is an active private limited company with number 07356032. It was incorporated 13 years, 9 months, 5 days ago, on 25 August 2010. The company address is 7 Juniper Close, Bridgwater, TA6 4ER, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type total exemption small
Date: 08 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
New address: 7 Juniper Close Bridgwater TA6 4ER
Change date: 2016-08-31
Old address: Unit 3a Starborough Road Marsh Green Edenbridge Kent TN8 5RB
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Change person secretary company with change date
Date: 02 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-01
Officer name: Andrea Jane James
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
Old address: Woodside Puriton Hill Puriton Bridgwater Somerset TA7 8AG
New address: Unit 3a Starborough Road Marsh Green Edenbridge Kent TN8 5RB
Change date: 2014-11-07
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 12 Oct 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Andrea Jane James
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Termination director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Watson
Documents
Change registered office address company with date old address
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-11
Old address: Woodside Puritan Hill Puritan Bridgewater Somerset TA7 8AG England
Documents
Change person secretary company with change date
Date: 07 Oct 2010
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-05
Officer name: Andrea Jane James
Documents
Change registered office address company with date old address
Date: 07 Oct 2010
Action Date: 07 Oct 2010
Category: Address
Type: AD01
Old address: Numeric House 98 Station Road Sidcup Kent DA15 7BY England
Change date: 2010-10-07
Documents
Change person secretary company with change date
Date: 07 Oct 2010
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-05
Officer name: Andrea Jane James
Documents
Some Companies
54 NEWLANDS ROAD,TUNBRIDGE WELLS,TN4 9AU
Number: | 11938270 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON PREMIUM CONSULTING SERVICES LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08412707 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 NORTH STATION ROAD,COLCHESTER,CO1 1RQ
Number: | 10151263 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF
Number: | 09981774 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSWALDTWISTLE MILLS BUSINESS CENTRE CLIFTON MILL,ACCRINGTON,BB5 0EY
Number: | 08093295 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STUDIOS ESTATE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN
Number: | 06510792 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |