ANDY OIL AUTO SERVICES LIMITED

05219993
ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES MK1 1PT

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2023 accounts Annual Accounts 11 Buy now
05 Oct 2023 officers Termination of appointment of director (Danny Heslop) 1 Buy now
19 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2022 accounts Annual Accounts 11 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 11 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 11 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 officers Change of particulars for director (Mr Andrew James Heslop) 2 Buy now
28 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 4 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 5 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
08 Oct 2015 annual-return Annual Return 6 Buy now
27 Jan 2015 officers Appointment of director (Mr Danny Heslop) 2 Buy now
10 Oct 2014 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 5 Buy now
19 Nov 2013 accounts Annual Accounts 5 Buy now
07 Oct 2013 annual-return Annual Return 5 Buy now
22 Nov 2012 accounts Annual Accounts 7 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
26 Sep 2012 officers Change of particulars for corporate secretary (Reid & Co Professional Services Limited) 2 Buy now
26 Sep 2012 officers Change of particulars for director (Andrew James Heslop) 2 Buy now
16 Dec 2011 accounts Annual Accounts 5 Buy now
27 Oct 2011 annual-return Annual Return 19 Buy now
09 Dec 2010 accounts Annual Accounts 7 Buy now
21 Sep 2010 annual-return Annual Return 19 Buy now
30 Jan 2010 accounts Annual Accounts 7 Buy now
16 Sep 2009 annual-return Return made up to 02/09/09; full list of members 5 Buy now
03 Dec 2008 accounts Annual Accounts 7 Buy now
24 Sep 2008 annual-return Return made up to 02/09/08; full list of members 6 Buy now
25 Jan 2008 accounts Annual Accounts 5 Buy now
06 Nov 2007 annual-return Return made up to 02/09/07; full list of members 6 Buy now
04 Jan 2007 accounts Annual Accounts 6 Buy now
22 Nov 2006 annual-return Return made up to 02/09/06; full list of members 6 Buy now
23 Jan 2006 accounts Annual Accounts 6 Buy now
19 Sep 2005 annual-return Return made up to 02/09/05; full list of members 6 Buy now
30 Mar 2005 capital Nc inc already adjusted 30/09/04 1 Buy now
30 Mar 2005 resolution Resolution 1 Buy now
04 Feb 2005 capital Ad 30/09/04--------- £ si 300@1=300 £ ic 1000/1300 2 Buy now
23 Nov 2004 capital Particulars of contract relating to shares 3 Buy now
23 Nov 2004 capital Ad 29/09/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2004 accounts Accounting reference date shortened from 30/09/05 to 31/03/05 1 Buy now
02 Sep 2004 incorporation Incorporation Company 30 Buy now