CHARLES ANDREWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Change of details for Walker Consulting Engineers Ltd as a person with significant control on 2025-04-08

View Document

09/04/259 April 2025 Registered office address changed from 13 the Schoolhouse Second Avenue Trafford Park Manchester M17 1DZ to First Floor, Keate House 1 Scholar Green Road Stretford Manchester M32 0TR on 2025-04-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

28/06/2328 June 2023 Notification of Walker Consulting Engineers Ltd as a person with significant control on 2023-04-28

View Document

28/06/2328 June 2023 Termination of appointment of Jennifer Anne Cryne as a secretary on 2023-06-27

View Document

28/06/2328 June 2023 Termination of appointment of Anthony Cryne as a director on 2023-06-27

View Document

28/06/2328 June 2023 Termination of appointment of Jennifer Anne Cryne as a director on 2023-06-27

View Document

28/06/2328 June 2023 Cessation of Jennifer Cryne as a person with significant control on 2023-04-28

View Document

28/06/2328 June 2023 Cessation of Neil Martin Walker as a person with significant control on 2023-04-28

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Registration of charge 048151370002, created on 2023-04-28

View Document

27/04/2327 April 2023 Appointment of Mrs Victoria Cale-Walker as a director on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Notification of Jennifer Cryne as a person with significant control on 2022-05-12

View Document

31/01/2331 January 2023 Notification of Neil Walker as a person with significant control on 2018-01-10

View Document

31/01/2331 January 2023 Cessation of Anthony Cryne as a person with significant control on 2022-05-12

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Director's details changed for Mrs Jennifer Anne Cryne on 2022-04-21

View Document

22/04/2222 April 2022 Change of details for Mr Anthony Cryne as a person with significant control on 2022-04-21

View Document

22/04/2222 April 2022 Secretary's details changed for Jennifer Anne Cryne on 2022-04-21

View Document

22/04/2222 April 2022 Director's details changed for Mr Anthony Cryne on 2022-04-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

05/07/215 July 2021 Appointment of Mr Adam Woods as a director on 2021-07-01

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

11/12/2011 December 2020 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE CRYNE / 10/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRYNE / 10/12/2020

View Document

05/11/205 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

02/09/192 September 2019 ADOPT ARTICLES 20/08/2019

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HYDE

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

29/06/1829 June 2018 ADOPT ARTICLES 21/06/2018

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN HYDE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

08/06/178 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM THE CORNERHOUSE 4TH AVENUE TRAFFORD VILLAGE TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1DB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR NEIL MARTIN WALKER

View Document

13/03/1413 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1316 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MRS JENNIFER ANNE CRYNE

View Document

08/07/138 July 2013 PREVEXT FROM 29/12/2012 TO 31/03/2013

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE CRYNE / 27/03/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRYNE / 27/03/2013

View Document

31/07/1231 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 29 December 2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 29 December 2010

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 29 December 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRYNE / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 29 December 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 29 December 2007

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/05

View Document

06/01/066 January 2006 COMPANY NAME CHANGED C.A. CONSULTING LTD CERTIFICATE ISSUED ON 06/01/06

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 3 WHITEHALL STREET ROCHDALE LANCASHIRE OL16 1DU

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 29/12/04

View Document

21/08/0321 August 2003 COMPANY NAME CHANGED ROADVALLEY LIMITED CERTIFICATE ISSUED ON 21/08/03

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 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