ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025

View Document

16/05/2516 May 2025 Statement of capital on 2025-05-16

View Document

16/05/2516 May 2025

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023

View Document

16/05/2316 May 2023 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on 2023-05-16

View Document

07/03/237 March 2023 Termination of appointment of Keith David Price as a director on 2023-03-07

View Document

07/03/237 March 2023 Appointment of Mr Ian Stuart Poole as a director on 2023-03-07

View Document

24/02/2324 February 2023 Satisfaction of charge 20 in full

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Termination of appointment of Mark James Calderbank as a secretary on 2021-06-24

View Document

25/06/2125 June 2021 Appointment of Mr Ian Stuart Poole as a secretary on 2021-06-25

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HIMSWORTH

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM PHILLIPS / 26/05/2018

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

10/11/1610 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 1ST FLOOR, ST DAVID'S COURT UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE

View Document

15/09/1515 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM PREMIER HOUSE DARLINGTON STREET WOLVERHAMPTON WEST MIDLANDS WV1 4JJ

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 16/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS WOOD / 16/06/2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN FORD

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR DAVID HIMSWORTH

View Document

21/11/1421 November 2014 SECTION 519

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 ADOPT ARTICLES 27/01/2011

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 SECTION 519

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD JAMES FORD / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS WOOD / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 01/10/2009

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REDUCE ISSUED CAPITAL 26/04/06

View Document

15/06/0615 June 2006 REDUCTION OF ISSUED CAPITAL

View Document

15/06/0615 June 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 S366A DISP HOLDING AGM 04/07/01

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 26/12/98

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 COMPANY NAME CHANGED ANDREWS SYKES CONTRACTING LIMITE D CERTIFICATE ISSUED ON 09/03/98

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

29/09/9729 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 AUDITOR'S RESIGNATION

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

24/10/9624 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/10/96

View Document

23/10/9623 October 1996 NC INC ALREADY ADJUSTED 15/10/96

View Document

23/10/9623 October 1996 £ NC 100/12500002 15/

View Document

27/09/9627 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 COMPANY NAME CHANGED BRAITHWAITE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/03/96

View Document

26/01/9626 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/08/95; CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 376 DUDLEY ROAD WOLVERHAMPTON WV2 3DB

View Document

10/04/9510 April 1995 COMPANY NAME CHANGED ANDREWS SYKES LIMITED CERTIFICATE ISSUED ON 10/04/95

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 COMPANY NAME CHANGED BRAITHWAITE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/04/95

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9311 December 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 DIRECTOR RESIGNED

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 SECRETARY RESIGNED

View Document

16/06/9216 June 1992 NEW SECRETARY APPOINTED

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/03/9217 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9214 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/9229 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9229 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9113 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9117 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/909 May 1990 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/03/9016 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9016 March 1990 REGISTERED OFFICE CHANGED ON 16/03/90 FROM: 62 CHISWICK HIGH ROAD LONDON W4 1SY

View Document

14/03/9014 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 DISSOLUTION DISCONTINUED

View Document

08/12/888 December 1988 AUDITOR'S RESIGNATION

View Document

19/05/8819 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8819 May 1988 ALTER MEM AND ARTS 270488

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: 59 CHURCH ROAD GREAT BOOKHAM LEATHERHEAD SURREY KT23 3JJ

View Document

27/01/8827 January 1988 RETURN MADE UP TO 17/10/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/875 May 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/866 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

10/02/8110 February 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/81

View Document

18/12/8018 December 1980 CERTIFICATE OF INCORPORATION

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