ANDREW ENGINEERING LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/148 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1214 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 4 COBNAR WOOD CLOSE CHESTERFIELD DERBYSHIRE S41 9RQ

View Document

16/11/1116 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/109 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/0924 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH SKINNER / 10/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GAGE WRAY / 10/11/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 � SR 10339@1 27/10/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0316 September 2003 ARTICLES OF ASSOCIATION

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: EFFICIENCY WORKS TURNOAKS PARK STORFORTH LANE CHESTERFIELD S40 2UB

View Document

16/11/0116 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 REGISTERED OFFICE CHANGED ON 11/01/96 FROM: WARWICK STREET INDUSTRIAL ESTATE STORFORTH LANE CHESTERFIELD DERBYSHIRE S40 2TT

View Document

20/03/9520 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/02/95

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/03/9210 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/08/8612 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

12/08/8612 August 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

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