ANDREWS COATINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-04-03 with updates

View Document

03/04/253 April 2025 Notification of Andrews Coatings Holdings Ltd as a person with significant control on 2025-01-19

View Document

03/04/253 April 2025 Cessation of Caroline Louise Bullock as a person with significant control on 2025-01-19

View Document

03/04/253 April 2025 Cessation of Mark Hayden Bullock as a person with significant control on 2025-01-19

View Document

20/02/2520 February 2025 Termination of appointment of Caroline Louise Bullock as a secretary on 2025-02-19

View Document

20/02/2520 February 2025 Termination of appointment of Caroline Louise Bullock as a director on 2025-02-19

View Document

20/02/2520 February 2025 Termination of appointment of Mark Hayden Bullock as a director on 2025-02-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-01 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Termination of appointment of Robert Neil Kendrick as a director on 2024-06-07

View Document

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

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

07/09/237 September 2023 Director's details changed for Matthew Thomas Ivor Davies on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Matthew Thomas Ivor Davies as a director on 2023-09-01

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HAYDEN BULLOCK / 22/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE BULLOCK / 22/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK HAYDEN BULLOCK / 22/11/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

27/11/1927 November 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LOUISE BULLOCK / 22/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LOUISE BULLOCK / 22/11/2019

View Document

15/04/1915 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043275680001

View Document

29/01/1629 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR LEANNE BILLS

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE CARRIE BILLS / 22/11/2012

View Document

26/11/1226 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK HAYDEN BULLOCK / 22/11/2011

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LOUISE BULLOCK / 22/11/2011

View Document

19/12/1119 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE CARRIE BILLS / 22/11/2011

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED LEANNE CARRIE BILLS

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE BULLOCK / 05/11/2009

View Document

01/12/091 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL KENDRICK / 05/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HAYDEN BULLOCK / 05/11/2009

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED CAROLINE LOUISE BULLOCK

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

27/11/0727 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

11/12/0611 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WV1 4SB

View Document

29/11/0529 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information