ANDREWS HYDRAULICS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/05/2520 May 2025 Appointment of a voluntary liquidator

View Document

20/05/2520 May 2025 Registered office address changed from 172 Newgate Lane Mansfield NG18 2QA England to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-05-20

View Document

20/05/2520 May 2025 Resolutions

View Document

16/05/2516 May 2025 Statement of affairs

View Document

20/02/2520 February 2025 Termination of appointment of Martin Lawrence Withers as a director on 2025-02-04

View Document

20/02/2520 February 2025 Termination of appointment of Carl Dean Withers as a director on 2025-02-04

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Termination of appointment of Julie Smith as a director on 2023-02-07

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/09/186 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1720 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 08/06/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 10500

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ELIZABETH ANDREWS / 15/06/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE ANDREWS / 15/06/2016

View Document

15/06/1615 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/08/1524 August 2015 DIRECTOR APPOINTED CARL DEAN WITHERS

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/06/1329 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/06/1122 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SAIL ADDRESS CREATED

View Document

22/06/1122 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ELIZABETH ANDREWS / 08/06/2010

View Document

06/07/106 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW RADFORD / 08/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWRENCE WITHERS / 08/06/2010

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 08/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE ANDREWS / 08/06/2010

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM UNITS 27-28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE LE7 3XJ

View Document

28/06/0928 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREWS / 08/06/2009

View Document

28/06/0928 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ANDREWS / 08/06/2009

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM UNITS 27/28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE LE7 3XJ

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ANDREWS / 08/06/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREWS / 08/06/2008

View Document

17/06/0817 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: UNITS 27/28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE LE7 3XJ

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: UNIT 27/28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTER LE7 3XJ

View Document

24/08/0624 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/08/0624 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS; AMEND

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/12/004 December 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 £ NC 100/10000 26/03/99

View Document

12/04/9912 April 1999 NC INC ALREADY ADJUSTED 26/03/99

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/11/9830 November 1998 DELIVERY EXT'D 3 MTH 31/01/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/11/9728 November 1997 DELIVERY EXT'D 3 MTH 31/01/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/02/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: UNIT 8 IND EST EAST GOSCOTE LEICESTER LE7 8XJ

View Document

02/02/952 February 1995 COMPANY NAME CHANGED SILVERLYNN LIMITED CERTIFICATE ISSUED ON 03/02/95

View Document

11/07/9411 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/11/9319 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

24/08/9324 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

30/10/8930 October 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

09/07/879 July 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

27/05/8627 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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