A. ANDREWS & SONS (MARBLES & TILES) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

06/03/256 March 2025 Change of share class name or designation

View Document

15/01/2515 January 2025 Statement of company's objects

View Document

15/01/2515 January 2025 Resolutions

View Document

14/01/2514 January 2025 Termination of appointment of Christopher Graham Dean as a secretary on 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Mr John Peacock as a secretary on 2024-12-31

View Document

23/08/2423 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

09/01/239 January 2023 Termination of appointment of Michael Wilson as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR NEIL PRIOR

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY HORTON

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY RODNEY HORTON

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MR CHRISTOPHER GRAHAM DEAN

View Document

18/06/1918 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/07/1826 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

17/10/1617 October 2016 ALTER ARTICLES 31/08/2016

View Document

29/07/1629 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/10/1430 October 2014 AUDITOR'S RESIGNATION

View Document

24/07/1424 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

06/11/136 November 2013 ADOPT ARTICLES 23/10/2013

View Document

26/07/1326 July 2013 REDESIGNATE SHARES 19/07/2013

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

09/01/139 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY CHRISTOPHER HORTON / 25/06/2011

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MR RODNEY CHRISTOPHER HORTON

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR MICHAEL WILSON

View Document

02/07/102 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW CLOUGH / 29/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TAYLOR / 29/06/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

08/08/088 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 40 MAXEY ROAD DAGENHAM RM9 5HX

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 324/330 MEANWOOD ROAD, LEEDS YORKSHIRE LS7 2JE

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

15/07/0715 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

29/05/0729 May 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/08/061 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 29/06/02; NO CHANGE OF MEMBERS

View Document

21/01/0221 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 29/06/99; CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9930 March 1999 ALTER MEM AND ARTS 22/03/99

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

26/06/9826 June 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 RETURN MADE UP TO 29/06/97; CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

11/08/9611 August 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/07/9322 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/10/9117 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

14/08/9014 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ***** MEM AND ARTS ********

View Document

27/06/8627 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/06/8623 June 1986 NEW DIRECTOR APPOINTED

View Document

05/06/365 June 1936 CERTIFICATE OF INCORPORATION

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