P J ANDREWS SERVICES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

27/08/2327 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

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

View Accounts

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/03/1619 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

16/07/1516 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/04/153 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 COMPANY NAME CHANGED P J ANDREWS BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 05/03/15

View Document

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

View Document

16/03/1416 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/03/1330 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/03/116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

05/03/115 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ANDREWS / 01/03/2010

View Document

23/06/0923 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREWS / 01/04/2008

View Document

14/04/0814 April 2008 SECRETARY APPOINTED CLAIRE ALLEN

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 18 CROSSLEYS LETCHWORTH HERTFORDSHIRE SG6 4PU

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE ANDREWS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED T J ANDREWS BUILDING SERVICES LI MITED CERTIFICATE ISSUED ON 26/03/03

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 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