ANDREWSHAYES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

18/06/2118 June 2021 Change of details for Mrs Clare Louise Mackenney as a person with significant control on 2021-05-14

View Document

18/06/2118 June 2021 Change of details for Mr Stephen Murray Lawrence as a person with significant control on 2021-05-14

View Document

17/06/2117 June 2021 Change of details for Mrs Clare Louise Mackenney as a person with significant control on 2021-05-15

View Document

17/06/2117 June 2021 Change of details for Mr Stephen Murray Lawrence as a person with significant control on 2021-05-15

View Document

15/06/2115 June 2021 Change of details for Mr Stephen Murray Lawrence as a person with significant control on 2021-05-14

View Document

15/06/2115 June 2021 Change of details for Mr Peter Harry Lawrence as a person with significant control on 2021-05-14

View Document

15/06/2115 June 2021 Change of details for Mrs Clare Louise Mackenney as a person with significant control on 2021-05-14

View Document

15/06/2115 June 2021 Cessation of Stephanie Lawrence as a person with significant control on 2021-05-14

View Document

15/06/2115 June 2021 Cessation of Harry Lawrence as a person with significant control on 2021-05-14

View Document

17/07/2017 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

13/05/1913 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/05/1830 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE MACKENNEY / 16/06/2017

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/06/1621 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/06/1523 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/06/1426 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/07/132 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/07/125 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/09/117 September 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRY LAWRENCE / 14/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE MACKENNEY / 14/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY LAWRENCE / 14/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 14/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE / 15/06/2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM ANDREWHAYES DALWOOD AXMINSTER DEVON EX13 7DY

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LAWRENCE / 15/06/2007

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 COMPANY NAME CHANGED ANDREWHAYES LIMITED CERTIFICATE ISSUED ON 11/10/06

View Document

13/09/0613 September 2006 COMPANY NAME CHANGED ANDREWHAYES CARAVAN PARK LIMITED CERTIFICATE ISSUED ON 13/09/06

View Document

29/08/0629 August 2006 S386 DISP APP AUDS 14/06/06

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/11/06

View Document

29/08/0629 August 2006 S366A DISP HOLDING AGM 14/06/06

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 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