ANDARAY (HOLDINGS) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

18/09/2418 September 2024 Registration of charge 011560470016, created on 2024-09-17

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Satisfaction of charge 011560470009 in full

View Document

24/04/2424 April 2024 Satisfaction of charge 011560470008 in full

View Document

26/03/2426 March 2024 Registration of charge 011560470015, created on 2024-03-21

View Document

18/03/2418 March 2024 Registration of charge 011560470014, created on 2024-03-11

View Document

12/03/2412 March 2024 Registration of charge 011560470013, created on 2024-03-11

View Document

12/03/2412 March 2024 Registration of charge 011560470012, created on 2024-03-11

View Document

19/12/2319 December 2023 Director's details changed for Mr. Steven Edward Karol on 2021-02-24

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

05/12/235 December 2023 Statement of company's objects

View Document

29/11/2329 November 2023 Satisfaction of charge 011560470010 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 011560470011 in full

View Document

19/04/2319 April 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011560470011

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011560470010

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / WATERMILL-CT HOLDINGS LIMITED / 16/02/2018

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 5TH FLOOR ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

21/11/1721 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM TEMPLEBOROUGH WORKS SHEFFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S9 1RS

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011560470009

View Document

28/09/1728 September 2017 CESSATION OF ANTHONY JAMES BROWN AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATERMILL-CT HOLDINGS LIMITED

View Document

28/09/1728 September 2017 CESSATION OF DONALD MURRAY FINDLAY AS A PSC

View Document

28/09/1728 September 2017 CESSATION OF DAVID RICHARD BROWN AS A PSC

View Document

31/08/1731 August 2017 ADOPT ARTICLES 16/08/2017

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011560470008

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED STEVEN EDWARD KAROL

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD FINDLAY

View Document

17/08/1717 August 2017 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY KEITH ROBINSON

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011560470006

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011560470007

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/07/1719 July 2017 SECRETARY APPOINTED KEITH ROBINSON

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAME SANDERSON

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 011560470007

View Document

04/12/154 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

12/11/1512 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

02/12/142 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

20/11/1420 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ADOPT ARTICLES 03/03/2014

View Document

09/04/149 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1329 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

13/11/1313 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011560470006

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BROWN / 01/12/2011

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BROWN / 01/12/2011

View Document

08/01/138 January 2013 Annual return made up to 14 October 2012 with full list of shareholders

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAME IRWIN SANDERSON / 01/12/2011

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR DONALD MURRAY FINDLAY

View Document

03/12/123 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

29/08/1229 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

03/11/113 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BROWN / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BROWN / 21/10/2009

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/07

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: ANDARAY HOUSE SHIELDS ROAD GATESHEAD TYNE & WEAR NE10 0QE

View Document

14/02/0414 February 2004 £ SR 5182@1 24/02/94

View Document

09/02/049 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 £ SR 5182@1 24/02/94

View Document

20/02/0320 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 14/10/97; CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/962 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/04/9419 April 1994 £ IC 51820/46638 24/02/94 £ SR 5182@1=5182

View Document

14/03/9414 March 1994 POS £5182 24/02/94

View Document

12/01/9412 January 1994 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 RETURN MADE UP TO 14/10/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9111 February 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

11/02/9111 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 14/10/90; NO CHANGE OF MEMBERS

View Document

22/03/9022 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/01/8823 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

23/01/8823 January 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/04/7924 April 1979 MEMORANDUM OF ASSOCIATION

View Document

23/06/7823 June 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/06/78

View Document

09/01/749 January 1974 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