CHARLES ANDREWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2025-03-31 |
09/04/259 April 2025 | Change of details for Walker Consulting Engineers Ltd as a person with significant control on 2025-04-08 |
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 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
13/06/2413 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-23 with updates |
28/06/2328 June 2023 | Notification of Walker Consulting Engineers Ltd as a person with significant control on 2023-04-28 |
28/06/2328 June 2023 | Termination of appointment of Jennifer Anne Cryne as a secretary on 2023-06-27 |
28/06/2328 June 2023 | Termination of appointment of Anthony Cryne as a director on 2023-06-27 |
28/06/2328 June 2023 | Termination of appointment of Jennifer Anne Cryne as a director on 2023-06-27 |
28/06/2328 June 2023 | Cessation of Jennifer Cryne as a person with significant control on 2023-04-28 |
28/06/2328 June 2023 | Cessation of Neil Martin Walker as a person with significant control on 2023-04-28 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Registration of charge 048151370002, created on 2023-04-28 |
27/04/2327 April 2023 | Appointment of Mrs Victoria Cale-Walker as a director on 2023-04-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Notification of Jennifer Cryne as a person with significant control on 2022-05-12 |
31/01/2331 January 2023 | Notification of Neil Walker as a person with significant control on 2018-01-10 |
31/01/2331 January 2023 | Cessation of Anthony Cryne as a person with significant control on 2022-05-12 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-23 with updates |
18/05/2218 May 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Director's details changed for Mrs Jennifer Anne Cryne on 2022-04-21 |
22/04/2222 April 2022 | Change of details for Mr Anthony Cryne as a person with significant control on 2022-04-21 |
22/04/2222 April 2022 | Secretary's details changed for Jennifer Anne Cryne on 2022-04-21 |
22/04/2222 April 2022 | Director's details changed for Mr Anthony Cryne on 2022-04-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
05/07/215 July 2021 | Appointment of Mr Adam Woods as a director on 2021-07-01 |
15/06/2115 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES |
11/12/2011 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE CRYNE / 10/12/2020 |
11/12/2011 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRYNE / 10/12/2020 |
05/11/205 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | VARYING SHARE RIGHTS AND NAMES |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
02/09/192 September 2019 | ADOPT ARTICLES 20/08/2019 |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HYDE |
17/06/1917 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
29/06/1829 June 2018 | ADOPT ARTICLES 21/06/2018 |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
06/12/176 December 2017 | DIRECTOR APPOINTED MR NICHOLAS JOHN HYDE |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
08/06/178 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | VARYING SHARE RIGHTS AND NAMES |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/07/151 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
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 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/07/1421 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
08/04/148 April 2014 | DIRECTOR APPOINTED MR NEIL MARTIN WALKER |
13/03/1413 March 2014 | 13/03/14 STATEMENT OF CAPITAL GBP 100 |
16/08/1316 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | DIRECTOR APPOINTED MRS JENNIFER ANNE CRYNE |
08/07/138 July 2013 | PREVEXT FROM 29/12/2012 TO 31/03/2013 |
20/06/1320 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE CRYNE / 27/03/2013 |
20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRYNE / 27/03/2013 |
31/07/1231 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 29 December 2011 |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 29 December 2010 |
07/07/117 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 29 December 2009 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CRYNE / 01/10/2009 |
26/07/1026 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 29 December 2008 |
08/07/098 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 29 December 2007 |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS |
18/07/0618 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/05 |
06/01/066 January 2006 | COMPANY NAME CHANGED C.A. CONSULTING LTD CERTIFICATE ISSUED ON 06/01/06 |
01/07/051 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 3 WHITEHALL STREET ROCHDALE LANCASHIRE OL16 1DU |
15/01/0415 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/10/038 October 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 29/12/04 |
21/08/0321 August 2003 | COMPANY NAME CHANGED ROADVALLEY LIMITED CERTIFICATE ISSUED ON 21/08/03 |
19/08/0319 August 2003 | NEW SECRETARY APPOINTED |
19/08/0319 August 2003 | SECRETARY RESIGNED |
19/08/0319 August 2003 | DIRECTOR RESIGNED |
19/08/0319 August 2003 | REGISTERED OFFICE CHANGED ON 19/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
19/08/0319 August 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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