ANDREWS GROUP LIMITED

Company Documents

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

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

22/02/2422 February 2024 Satisfaction of charge NI6320770001 in full

View Document

10/07/2310 July 2023 Group of companies' accounts made up to 2022-10-01

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

13/01/2213 January 2022 Appointment of Mrs Barbara Lesley Upton as a director on 2022-01-01

View Document

17/06/2117 June 2021 Group of companies' accounts made up to 2020-10-03

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

23/04/1923 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGURK

View Document

05/11/185 November 2018 SECRETARY APPOINTED MR NIALL PATRICK MCCRORY

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR CIARAN JOSEPH HARKIN

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY CIARAN HARKIN

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/03/1827 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA UPTON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW DAWSON MORELAND

View Document

27/03/1727 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MR CIARAN JOSEPH HARKIN

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUDDLESTON

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

28/04/1628 April 2016 SECRETARY APPOINTED MR MICHAEL BURNETT HUDDLESTON

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR RICHARD ALEXANDER MILLIKEN

View Document

28/01/1628 January 2016 13/01/16 STATEMENT OF CAPITAL GBP 2050.00

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6320770001

View Document

19/08/1519 August 2015 22/07/15 STATEMENT OF CAPITAL GBP 1025.00

View Document

04/08/154 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/153 July 2015 COMPANY NAME CHANGED AH FOODS HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/07/15

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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