E & E J ANDREWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Notification of Flora Elizabeth Andrews as a person with significant control on 2023-10-24

View Document

07/11/237 November 2023 Change of details for Mr Edward James Andrews as a person with significant control on 2023-10-24

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Resolutions

View Document

31/10/2331 October 2023 Statement of company's objects

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

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

View Accounts

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES ANDREWS / 22/06/2018

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES ANDREWS

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004345030003

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004345030002

View Document

05/07/165 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 01/09/15 STATEMENT OF CAPITAL GBP 17766

View Document

01/10/151 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WOOD

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH SUTCLIFFE

View Document

28/07/1528 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA WELLS

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR SOPHIE BOYD

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR BELINDA CHAPMAN MORRIS

View Document

12/01/1512 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 32060

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET ANDREWS

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MRS EMMA LOUISE WELLS

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MRS BELINDA HELEN CHAPMAN MORRIS

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MRS FLORA ANDREWS

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MRS SARAH JANE SUTCLIFFE

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MRS KATHERINE WOOD

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MRS SOPHIE ELIZABETH BOYD

View Document

08/06/118 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED EDWARD JAMES ANDREWS

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS

View Document

26/04/1026 April 2010 SECRETARY APPOINTED EDWARD JAMES ANDREWS

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 S366A DISP HOLDING AGM 30/09/04

View Document

13/10/0413 October 2004 S386 DISP APP AUDS 30/09/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9422 August 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 20/10/90; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

20/12/8820 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

05/06/875 June 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

09/06/869 June 1986 RETURN MADE UP TO 07/10/85; FULL LIST OF MEMBERS

View Document

05/05/475 May 1947 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