AUSTIN ANDREW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Satisfaction of charge 057588210002 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 1 in full

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Change of details for Austin Andrew Holdings Limited as a person with significant control on 2025-01-07

View Document

08/01/258 January 2025 Registered office address changed from 68 Village Way Beckenham Kent BR3 3NR England to Salisbury House London Wall London EC2M 5QQ on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mrs Jade Marie Willacy on 2025-01-07

View Document

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

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

27/01/2227 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

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM DAWSON HOUSE 5 JEWRY STREET LONDON EC3N 2EX ENGLAND

View Document

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

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE SIMPSON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/03/2017

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

23/03/1823 March 2018 CESSATION OF JAMES STUART WILLACY AS A PSC

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUSTIN ANDREW HOLDINGS LIMITED

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JADE MARIE GADSBY / 07/01/2017

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 110 CASEWICK ROAD LONDON SE27 0SZ ENGLAND

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MISS ALICE SIMPSON

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR JAMES MICHAEL BOXALL

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MISS JADE MARIE GADSBY

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR JAMES STUART WILLACY

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CROSS

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TARGETT

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERTA TARGETT

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TARGETT

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY EDWARD PARSONS

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT TARGETT

View Document

22/04/1622 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057588210002

View Document

12/04/1612 April 2016 ADOPT ARTICLES 16/03/2016

View Document

12/04/1612 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1612 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 9.20

View Document

05/02/165 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD FOSTER PARSONS / 08/12/2014

View Document

04/02/154 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT UNITED KINGDOM

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR DAVID WALTER CROSS

View Document

12/04/1312 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR JAMES VIVIAN TARGETT

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS ROBERTA JANE TARGETT

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS SAMANTHA JANE TARGETT

View Document

17/01/1317 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES TARGETT / 20/02/2012

View Document

25/01/1225 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM BRAYNES CORNER, BRAINSMEAD CLOSE CUCKFIELD WEST SUSSEX RH17 5EZ

View Document

19/04/1119 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 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