ANDREWS BLAKEWAY CONSULT RELOCATION (UK) LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

30/03/2030 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK BLAKEWAY

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN BLAKEWAY

View Document

31/07/1731 July 2017 31/10/16 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MRS KATHRYN BLAKEWAY

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY FREDERICK BLAKEWAY

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 15 HETHERINGTON RISE HARLEY WARREN WORCESTER WORCESTERSHIRE WR4 0QG

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK BLAKEWAY / 04/08/2015

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/12/116 December 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED ANDREWS ROE CONSULT (UK) LIMITED CERTIFICATE ISSUED ON 20/02/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information