ANDREW JAMES CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/05/1529 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WHALLEY / 28/06/2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM MAUDS COURT LONG LANE TENDRING ESSEX CO16 0BG

View Document

23/05/1223 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY ROZALYNNE WHALLEY

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL COLEMAN

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/06/1012 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR DANIEL RICHARD COLEMAN

View Document

31/03/1031 March 2010 STATEMENT OF FACT

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED ANDREW JAMES ARCHITECTURAL & CONSTRUCTION SERVICES LTD CERTIFICATE ISSUED ON 24/03/10

View Document

24/03/1024 March 2010 CHANGE OF NAME 12/02/2010

View Document

22/02/1022 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY'S PARTICULARS ROZALYNNE WHALLEY

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 4 MAUDS COURT LONG LANE TENDRING ESSEX CO16 0BG

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 MAUDS COURT LONG LANE TENDRING ESSEX CO16 0BG

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/06

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/09/05

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 22 SAINT VINCENT ROAD CLACTON ON SEA ESSEX CO15 1NA

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

03/10/023 October 2002 COMPANY NAME CHANGED ANDREW JAMES BUILDERS LIMITED CERTIFICATE ISSUED ON 03/10/02

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 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