C ANDREW CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
29/10/2429 October 2024 | Notification of Lucy Andrew as a person with significant control on 2022-05-01 |
01/06/241 June 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-27 with updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-04-30 |
26/08/2226 August 2022 | Registered office address changed from , 3 Careswell Gardens, Shifnal, Shropshire, TF11 8SQ, England to 12 the Evergreens Sheriffhales Shifnal TF11 8SB on 2022-08-26 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/12/1916 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/01/1820 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID ANDREW / 15/12/2015 |
07/07/167 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
07/07/167 July 2016 | Registered office address changed from , 7 Rodney Close Shifnal, Shropshire, TF11 8UE to 12 the Evergreens Sheriffhales Shifnal TF11 8SB on 2016-07-07 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 7 RODNEY CLOSE SHIFNAL SHROPSHIRE TF11 8UE |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/09/152 September 2015 | PREVSHO FROM 31/05/2015 TO 30/04/2015 |
17/05/1517 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/05/1416 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID ANDREW PICKERING / 13/05/2014 |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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