ANDREWS PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

14/09/1714 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM ANDREWS HOUSE 1ST FLOOR UNIT 3 BEAM HEATH WAY THE BARONY EMPLOYMENT PARK NANTWICH CHESHIRE CW5 6PQ

View Document

06/11/156 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038339060012

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038339060012

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/09/1210 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA SHEILA ANDREWS / 01/09/2010

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN ANDREWS / 01/09/2010

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA SHEILA ANDREWS / 01/09/2010

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

15/09/1015 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA SHEILA ANDREWS / 10/06/2007

View Document

14/12/0914 December 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA SHEILA ANDREWS / 10/06/2007

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALAN ANDREWS / 10/06/2007

View Document

18/02/0918 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: UNIT 1 ROSSCLIFFE ROAD ROSSMORE INDUSTRIAL ESTATE ELLESMERE PORT CH65 5AA

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/02/004 February 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

04/02/004 February 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/04/00

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 £ NC 100000/101000 17/09/99

View Document

02/12/992 December 1999 NC INC ALREADY ADJUSTED 17/09/99

View Document

02/12/992 December 1999 ADOPTARTICLES17/09/99

View Document

31/08/9931 August 1999 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