Download leads from Nexok and grow your business. Find out more

Andrews Orme & Hinton Limited

Documents

Total Documents145
Total Pages533

Filing History

6 April 2020Confirmation statement made on 7 March 2020 with no updates
19 December 2019Micro company accounts made up to 31 March 2019
9 August 2019Registered office address changed from 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL England to 1 Florence Close Bicton Heath Shrewsbury SY3 5PD on 9 August 2019
26 March 2019Confirmation statement made on 7 March 2019 with no updates
21 December 2018Micro company accounts made up to 31 March 2018
19 April 2018Confirmation statement made on 7 March 2018 with updates
21 December 2017Micro company accounts made up to 31 March 2017
19 April 2017Confirmation statement made on 7 March 2017 with updates
19 April 2017Confirmation statement made on 7 March 2017 with updates
13 January 2017Termination of appointment of Nigel John Hinton as a director on 31 December 2016
13 January 2017Termination of appointment of Nigel John Hinton as a director on 31 December 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
7 November 2016Registered office address changed from 2 Allgold Drive Portland Nurseries Shrewsbury Shropshire SY2 5NN United Kingdom to 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL on 7 November 2016
7 November 2016Registered office address changed from 2 Allgold Drive Portland Nurseries Shrewsbury Shropshire SY2 5NN United Kingdom to 4 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL on 7 November 2016
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
5 February 2016Termination of appointment of Elizabeth Anne Crook as a secretary on 5 February 2016
5 February 2016Termination of appointment of Elizabeth Anne Crook as a secretary on 5 February 2016
5 February 2016Termination of appointment of Elizabeth Anne Crook as a director on 5 February 2016
5 February 2016Termination of appointment of Elizabeth Anne Crook as a director on 5 February 2016
5 February 2016Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to 2 Allgold Drive Portland Nurseries Shrewsbury Shropshire SY2 5NN on 5 February 2016
5 February 2016Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to 2 Allgold Drive Portland Nurseries Shrewsbury Shropshire SY2 5NN on 5 February 2016
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
15 June 2015Termination of appointment of Fiona Hill as a director on 15 June 2015
15 June 2015Termination of appointment of Fiona Hill as a director on 15 June 2015
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
11 June 2013Secretary's details changed for Ms Elizabeth Anne Crook on 10 June 2013
11 June 2013Secretary's details changed for Ms Elizabeth Anne Crook on 10 June 2013
11 June 2013Director's details changed for Ms Elizabeth Anne Crook on 10 June 2013
11 June 2013Director's details changed for Ms Elizabeth Anne Crook on 10 June 2013
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 31 March 2011
16 December 2011Total exemption small company accounts made up to 31 March 2011
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
17 December 2010Total exemption small company accounts made up to 31 March 2010
17 December 2010Total exemption small company accounts made up to 31 March 2010
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
28 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
27 April 2010Director's details changed for Ms Elizabeth Anne Crook on 1 October 2009
27 April 2010Secretary's details changed for Ms Elizabeth Anne Crook on 1 October 2009
27 April 2010Director's details changed for Mrs Fiona Hill on 1 October 2009
27 April 2010Director's details changed for Ms Elizabeth Anne Crook on 1 October 2009
27 April 2010Director's details changed for Ms Elizabeth Anne Crook on 1 October 2009
27 April 2010Director's details changed for Mrs Fiona Hill on 1 October 2009
27 April 2010Director's details changed for Mrs Fiona Hill on 1 October 2009
27 April 2010Secretary's details changed for Ms Elizabeth Anne Crook on 1 October 2009
27 April 2010Secretary's details changed for Ms Elizabeth Anne Crook on 1 October 2009
26 April 2010Appointment of Mrs Fiona Hill as a director
26 April 2010Appointment of Mrs Fiona Hill as a director
25 January 2010Total exemption small company accounts made up to 31 March 2009
25 January 2010Total exemption small company accounts made up to 31 March 2009
12 August 2009Director appointed ms elizabeth anne crook
12 August 2009Director appointed ms elizabeth anne crook
8 June 2009Director appointed mr robert michaal orme
8 June 2009Director appointed mr robert michaal orme
29 April 2009Appointment terminated director robert orme
29 April 2009Appointment terminated director robert orme
15 April 2009Return made up to 07/03/09; full list of members
15 April 2009Return made up to 07/03/09; full list of members
14 April 2009Secretary appointed ms elizabeth anne crook
14 April 2009Secretary appointed ms elizabeth anne crook
29 January 2009Total exemption small company accounts made up to 31 March 2008
29 January 2009Total exemption small company accounts made up to 31 March 2008
12 June 2008Appointment terminated director deborah crow
12 June 2008Appointment terminated secretary deborah crow
12 June 2008Appointment terminated director deborah crow
12 June 2008Appointment terminated secretary deborah crow
2 April 2008Return made up to 07/03/08; full list of members
2 April 2008Return made up to 07/03/08; full list of members
1 February 2008Total exemption small company accounts made up to 31 March 2007
1 February 2008Total exemption small company accounts made up to 31 March 2007
26 April 2007Return made up to 07/03/07; full list of members
26 April 2007Return made up to 07/03/07; full list of members
5 February 2007Total exemption small company accounts made up to 31 March 2006
5 February 2007Total exemption small company accounts made up to 31 March 2006
4 April 2006Return made up to 07/03/06; full list of members
4 April 2006Return made up to 07/03/06; full list of members
6 February 2006Total exemption small company accounts made up to 31 March 2005
6 February 2006Total exemption small company accounts made up to 31 March 2005
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 March 2005Return made up to 07/03/05; full list of members
15 March 2005Return made up to 07/03/05; full list of members
4 February 2005Total exemption small company accounts made up to 31 March 2004
4 February 2005Total exemption small company accounts made up to 31 March 2004
15 March 2004Return made up to 07/03/04; full list of members
15 March 2004Return made up to 07/03/04; full list of members
10 January 2004Total exemption small company accounts made up to 31 March 2003
10 January 2004Total exemption small company accounts made up to 31 March 2003
24 October 2003Director resigned
24 October 2003Director resigned
24 October 2003Director resigned
24 October 2003Director resigned
1 August 2003New director appointed
1 August 2003New director appointed
1 August 2003New director appointed
1 August 2003New director appointed
26 March 2003Return made up to 07/03/03; full list of members
26 March 2003Return made up to 07/03/03; full list of members
3 December 2002Director resigned
3 December 2002Director resigned
27 September 2002Director resigned
27 September 2002Director resigned
8 May 2002New secretary appointed;new director appointed
8 May 2002New director appointed
8 May 2002Secretary resigned
8 May 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100
8 May 2002New secretary appointed;new director appointed
8 May 2002Secretary resigned
8 May 2002New director appointed
8 May 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100
21 March 2002Secretary resigned
21 March 2002Director resigned
21 March 2002Registered office changed on 21/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB
21 March 2002Director resigned
21 March 2002New director appointed
21 March 2002Registered office changed on 21/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB
21 March 2002New secretary appointed
21 March 2002New director appointed
21 March 2002New director appointed
21 March 2002New secretary appointed
21 March 2002New director appointed
21 March 2002Secretary resigned
7 March 2002Incorporation
7 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing