ANDREW BROS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-11 with updates |
| 09/07/249 July 2024 | Cessation of Robin Rex Andrews as a person with significant control on 2024-06-07 |
| 09/07/249 July 2024 | Cessation of William Frank Andrews as a person with significant control on 2024-06-07 |
| 08/07/248 July 2024 | Cessation of Christan William Andrew as a person with significant control on 2024-06-07 |
| 08/07/248 July 2024 | Notification of Andrew Bros Holdings Limited as a person with significant control on 2024-06-07 |
| 10/06/2410 June 2024 | Change of details for Mr Christan William Andrews as a person with significant control on 2024-06-07 |
| 10/06/2410 June 2024 | Director's details changed for Mr Christan William Andrew on 2024-06-07 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 07/03/247 March 2024 | Termination of appointment of Peter Bennett Andrew as a director on 2024-02-01 |
| 04/02/244 February 2024 | Satisfaction of charge 049920660010 in full |
| 04/02/244 February 2024 | Satisfaction of charge 049920660011 in full |
| 04/02/244 February 2024 | Satisfaction of charge 4 in full |
| 04/02/244 February 2024 | Satisfaction of charge 049920660009 in full |
| 04/02/244 February 2024 | Satisfaction of charge 6 in full |
| 04/02/244 February 2024 | Satisfaction of charge 3 in full |
| 09/01/249 January 2024 | Confirmation statement made on 2023-12-11 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/01/239 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/02/168 February 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/08/1510 August 2015 | DIRECTOR APPOINTED MR CHRISTAN WILLIAM ANDREW |
| 10/08/1510 August 2015 | 23/03/15 STATEMENT OF CAPITAL GBP 300 |
| 05/03/155 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049920660011 |
| 08/01/158 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/04/144 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049920660010 |
| 15/03/1415 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049920660009 |
| 20/01/1420 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 14/03/1314 March 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/01/1231 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/03/1116 March 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
| 23/12/1023 December 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
| 22/12/1022 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
| 22/12/1022 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 04/10/104 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN REX ANDREW / 01/12/2009 |
| 02/03/102 March 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNETT ANDREW / 01/12/2009 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANK ANDREW / 01/12/2009 |
| 05/11/095 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 03/03/093 March 2009 | 31/12/07 TOTAL EXEMPTION FULL |
| 27/01/0927 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 03/03/083 March 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
| 29/10/0729 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 25/07/0725 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/07/0723 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/07/079 July 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
| 22/12/0622 December 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 22/12/0622 December 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 08/12/068 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/11/066 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 27/10/0627 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/02/0628 February 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
| 17/10/0517 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 15/02/0515 February 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
| 13/02/0413 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/01/0423 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/01/0415 January 2004 | NEW DIRECTOR APPOINTED |
| 11/12/0311 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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