ANDREWS AND STACEY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

05/05/235 May 2023 Director's details changed for Mr Jamie Christopher Andrews on 2023-05-04

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER ANDREWS / 03/06/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER ANDREWS / 03/07/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER ANDREWS / 03/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER ANDREWS / 18/09/2018

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM THRESHOLD HOUSE, 65-69 SUITE 106 SHEPHERDS BUSH GREEN LONDON W12 8TX ENGLAND

View Document

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 64 STANLAKE ROAD SHEPHERDS BUSH LONDON W12 7HL

View Document

13/05/1513 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/07/1410 July 2014 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

24/06/1424 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER ANDREWS / 09/06/2012

View Document

15/05/1415 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 64 STANLAKE ROAD LONDON STANLAKE ROAD LONDON W12 7HL ENGLAND

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/05/1320 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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