ANDREWS BUILDING SUPPLIES HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Notification of Sandra Rose as a person with significant control on 2025-07-22 |
| 23/07/2523 July 2025 | Cessation of Geoffrey Edgar Rose as a person with significant control on 2025-07-22 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
| 29/04/2529 April 2025 | Group of companies' accounts made up to 2024-09-30 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-21 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 20/05/2420 May 2024 | Group of companies' accounts made up to 2023-09-30 |
| 01/03/241 March 2024 | Registered office address changed from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England to Low Cross House Padholme Road East Peterborough PE1 5XL on 2024-03-01 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
| 08/06/238 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
| 04/05/224 May 2022 | Resolutions |
| 04/05/224 May 2022 | Resolutions |
| 04/05/224 May 2022 | Resolutions |
| 04/05/224 May 2022 | Resolutions |
| 04/05/224 May 2022 | Memorandum and Articles of Association |
| 03/05/223 May 2022 | Change of share class name or designation |
| 04/03/224 March 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
| 15/07/2115 July 2021 | Registration of charge 053187810002, created on 2021-06-30 |
| 15/07/2115 July 2021 | Satisfaction of charge 053187810001 in full |
| 12/06/1912 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 18/01/1918 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053187810001 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
| 04/07/184 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
| 10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBS PE1 1JA |
| 24/04/1724 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
| 14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHARLES GEOFFREY REUBEN ROSE / 09/06/2016 |
| 14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA LOUISE MARY JANE ANDREW / 09/06/2016 |
| 09/06/169 June 2016 | DIRECTOR APPOINTED MRS NATASHA LOUISE MARY JANE ANDREW |
| 09/06/169 June 2016 | DIRECTOR APPOINTED MR DANIEL CHARLES GEOFFREY REUBEN ROSE |
| 20/05/1620 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 16/02/1616 February 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/01/1530 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
| 12/06/1412 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 16/01/1416 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 11/01/1311 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 21/12/1121 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
| 24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 21/01/1121 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
| 21/01/1121 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY EDGAR ROSE / 23/12/2010 |
| 22/06/1022 June 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
| 13/01/1013 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
| 29/07/0929 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
| 28/07/0828 July 2008 | GBP IC 1369/685 22/05/08 GBP SR 684@1=684 |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL GEORGE ROSE LOGGED FORM |
| 09/07/089 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 23/01/0823 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
| 29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 17/01/0717 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
| 13/07/0613 July 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
| 21/12/0521 December 2005 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
| 20/12/0520 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 09/02/059 February 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05 |
| 21/12/0421 December 2004 | 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