A. ANDREWS TRUSTEE LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Christopher Graham Dean as a secretary on 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Mr Jordan Brown as a director on 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Mr John Peacock as a secretary on 2024-12-31

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Termination of appointment of Michael Wilson as a director on 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR NEIL PRIOR

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR RODNEY HORTON

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 SECRETARY APPOINTED MR CHRISTOPHER GRAHAM DEAN

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY RODNEY HORTON

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR RODNEY CHRISTOPHER HORTON

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR MICHAEL WILSON

View Document

26/01/1226 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/01/1121 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW CLOUGH / 18/01/2011

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW CLOUGH / 17/01/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RODNEY CHRISTOPHER HORTON / 17/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 17/01/2010

View Document

09/02/109 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/01/0825 January 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

08/02/078 February 2007 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

08/02/078 February 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 18/01/02; NO CHANGE OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 18/01/01; NO CHANGE OF MEMBERS

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

30/03/9930 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

23/03/9923 March 1999 ADOPT MEM AND ARTS 19/03/99

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED INHOCO 889 LIMITED CERTIFICATE ISSUED ON 19/03/99

View Document

18/01/9918 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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