ANDREWS AUTOS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-08 with updates |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
25/07/1825 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/11/1418 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL ANDREWS / 03/04/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/04/1111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREWS / 10/04/2011 |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/108 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
16/11/0916 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
04/11/094 November 2009 | COMPANY NAME CHANGED SPORTS AND IMPORTS LTD CERTIFICATE ISSUED ON 04/11/09 |
04/11/094 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 3 SEDGEFIELD GROVE WOLVERHAMPTON WV6 7PU |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
10/07/0910 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
01/06/091 June 2009 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/04/0815 April 2008 | COMPANY NAME CHANGED ANDREWS AUTO SALES CERTIFICATE ISSUED ON 17/04/08 |
15/11/0715 November 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/11/075 November 2007 | NEW DIRECTOR APPOINTED |
25/10/0725 October 2007 | COMPANY NAME CHANGED ANDREWS MOTORS LTD CERTIFICATE ISSUED ON 25/10/07 |
24/10/0724 October 2007 | OFFICERS APPOINTMENTS 18/10/07 |
24/10/0724 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/10/078 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/10/078 October 2007 | SECRETARY RESIGNED |
08/10/078 October 2007 | DIRECTOR RESIGNED |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company