P J ANDREWS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Director's details changed for Christopher Charles Andrews on 2017-05-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

21/02/2421 February 2024 Change of details for Mr Peter John Andrews as a person with significant control on 2024-02-20

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

01/05/191 May 2019 26/03/19 STATEMENT OF CAPITAL GBP 100

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR PETER JOHN ANDREWS

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

10/03/1610 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

11/03/1411 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREWS / 01/10/2009

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

02/07/132 July 2013 SECOND FILING WITH MUD 12/02/13 FOR FORM AR01

View Document

22/05/1322 May 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

27/04/1227 April 2012 SECOND FILING WITH MUD 12/02/12 FOR FORM AR01

View Document

23/03/1223 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

29/03/1129 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/02/1017 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/04/099 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED CHRISTOPHER ANDREWS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER ANDREWS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY STEVEN LITTLETON

View Document

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 12-14 ST MARY`S STREET, NEWPORT, SHROPSHIRE, TF10 7AB

View Document

12/02/0712 February 2007 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