ANDREWS ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

25/07/2425 July 2024 Director's details changed for Mr Andrew John Ferneyhough on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Mr Andrew Dayman on 2024-07-25

View Document

25/07/2425 July 2024 Secretary's details changed for Viviane Dayman on 2024-07-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Registered office address changed from 11 Centre Court Vine Lane Halesowen B63 3EB England to 1st Floor Waterfront One Waterfront Business Park Brierley Hill DY5 1LX on 2023-12-06

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033927020002

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1920 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM ONE CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK SOLIHULL WEST MIDLANDS B90 8BG UNITED KINGDOM

View Document

25/03/1925 March 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

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

View Accounts

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAYMAN

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN FERNEYHOUGH

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1QT UNITED KINGDOM

View Document

12/05/1712 May 2017 SUB-DIVISION 04/04/17

View Document

10/05/1710 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1710 May 2017 ADOPT ARTICLES 04/04/2017

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

15/08/1615 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAYMAN / 26/06/2010

View Document

13/09/1013 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FERNEYHOUGH / 26/06/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 39-40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM UNIT 2/3 OLD STATION YARD CROXALL ROAD ALREWAS BURTON ON TRENT STAFFORDSHIRE DE13 7BD

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 EXEMPTION FROM APPOINTING AUDITORS 04/06/98

View Document

12/03/9912 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: SUITE 116 LONSDALE HOUSE BLUCHER STREET, BIRMINGHAM B1 1QU

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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