ANDREWSFIELD LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-06-23

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-06-23

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-06-23

View Document

15/10/2115 October 2021 Appointment of Space Lettings Limited as a secretary on 2021-10-10

View Document

14/10/2114 October 2021 Termination of appointment of Management Secretaries Limited as a secretary on 2021-10-01

View Document

14/10/2114 October 2021 Registered office address changed from Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England to 1 Station Road Harpenden AL5 4SA on 2021-10-14

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

11/11/1911 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANAGEMENT SECRETARIES LIMITED / 14/11/2017

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

24/10/1824 October 2018 23/06/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN LODGE

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR JOHN WILLIAM LEE

View Document

06/11/176 November 2017 23/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM UNIT 2 NETHERFIELD LANE STANSTEAD ABBOTTS WARE HERTS SG12 8HE

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

15/11/1615 November 2016 23/06/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEAD

View Document

04/05/164 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/15

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR NEVILLE STUART HOBBS

View Document

05/05/155 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/14

View Document

01/05/141 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/13

View Document

17/04/1317 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/12

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/11

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MEAD / 12/04/2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GORDON

View Document

10/03/1110 March 2011 23/06/10 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD CHRISTIE

View Document

05/01/115 January 2011 PREVEXT FROM 30/04/2010 TO 23/06/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIND

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR BRIAN JOHN MEAD

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRYAN EVANS

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ALISTAIR STUART GORDON

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES KIND / 12/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES LODGE / 12/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD WILLIAM CHRISTIE / 12/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MALCOLM EVANS / 12/04/2010

View Document

29/01/1029 January 2010 CORPORATE SECRETARY APPOINTED MANAGEMENT SECRETARIES LIMITED

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM BISHOPS COURT 17A THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5HZ

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY DIANNE GRAY

View Document

05/05/095 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 SECRETARY APPOINTED DIANNE LOUISE GRAY

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/04/0818 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR ARNOLD ADLER

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 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