ANDREWS BLAKEWAY CONSULT RELOCATION (UK) LIMITED
Company Documents
Date | Description |
---|---|
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
22/07/2122 July 2021 | Application to strike the company off the register |
30/03/2030 March 2020 | 31/10/19 UNAUDITED ABRIDGED |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK BLAKEWAY |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN BLAKEWAY |
31/07/1731 July 2017 | 31/10/16 UNAUDITED ABRIDGED |
28/07/1728 July 2017 | SECRETARY APPOINTED MRS KATHRYN BLAKEWAY |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, SECRETARY FREDERICK BLAKEWAY |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 15 HETHERINGTON RISE HARLEY WARREN WORCESTER WORCESTERSHIRE WR4 0QG |
04/08/154 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK BLAKEWAY / 04/08/2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/12/116 December 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/02/0720 February 2007 | COMPANY NAME CHANGED ANDREWS ROE CONSULT (UK) LIMITED CERTIFICATE ISSUED ON 20/02/07 |
27/10/0627 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | DIRECTOR RESIGNED |
01/12/041 December 2004 | NEW SECRETARY APPOINTED |
01/12/041 December 2004 | NEW DIRECTOR APPOINTED |
01/12/041 December 2004 | REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
01/12/041 December 2004 | SECRETARY RESIGNED |
14/10/0414 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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