ANDREWS & PARTNERS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Simon Ainsley Cheetham as a director on 2025-04-29

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

12/10/2412 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Sailesh Pushkar Mehta on 2024-07-15

View Document

26/07/2426 July 2024 Director's details changed for Miss Ami Davis on 2024-07-15

View Document

26/07/2426 July 2024 Director's details changed for Mr David Powell on 2024-07-15

View Document

25/07/2425 July 2024 Secretary's details changed for Mr Jonathan Richard Poole on 2024-07-15

View Document

25/07/2425 July 2024 Change of details for Andrews Charitable Trust as a person with significant control on 2024-07-15

View Document

25/07/2425 July 2024 Director's details changed for Mrs Rosemary Elizabeth Carr on 2024-07-15

View Document

25/07/2425 July 2024 Director's details changed for Mr James Daniel Taylor on 2024-07-15

View Document

15/05/2415 May 2024 Registered office address changed from Andrews Estate Agents, the Clockhouse, Bath Hill, Keynsham Bristol Avon BS31 1HL to 42B High Street Keynsham Bristol BS31 1DX on 2024-05-15

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Carl Frederick Howard as a director on 2024-02-14

View Document

01/02/241 February 2024 Appointment of Mr Jonathan Richard Poole as a secretary on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Steven Leslie Gunyon as a secretary on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Steven Leslie Gunyon as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr David Powell as a director on 2024-02-01

View Document

25/10/2325 October 2023 Appointment of Mr James Daniel Taylor as a director on 2023-10-24

View Document

25/10/2325 October 2023 Termination of appointment of Steven Derek Esom as a director on 2023-10-24

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Satisfaction of charge 3 in full

View Document

28/04/2328 April 2023 Appointment of Mr Sailesh Pushkar Mehta as a director on 2023-04-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of David Edward Westgate as a director on 2022-09-16

View Document

13/10/2213 October 2022 Appointment of Mr Carl Frederick Howard as a director on 2022-10-01

View Document

31/03/2231 March 2022 Termination of appointment of Paul George Bumford as a director on 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

25/03/2225 March 2022 Appointment of Miss Ami Davis as a director on 2022-01-01

View Document

25/03/2225 March 2022 Appointment of Mrs Rosemary Elizabeth Carr as a director on 2022-01-01

View Document

25/03/2225 March 2022 Termination of appointment of Paul Bentley Heal as a director on 2022-02-24

View Document

29/11/2129 November 2021 Change of details for Andrews Charitable Trust as a person with significant control on 2021-11-11

View Document

29/11/2129 November 2021 Termination of appointment of Brett Martin Ford as a secretary on 2021-11-02

View Document

29/11/2129 November 2021 Appointment of Mr Steven Leslie Gunyon as a secretary on 2021-11-02

View Document

29/11/2129 November 2021 Appointment of Mr Steven Leslie Gunyon as a director on 2021-11-02

View Document

06/08/216 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR PAUL GEORGE BUMFORD

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID WESTGATE

View Document

04/04/194 April 2019 SECRETARY APPOINTED MR BRETT MARTIN FORD

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WRIGHT

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WRIGHT

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MR DAVID WESTGATE

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR STEVEN DEREK ESOM

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLOVER

View Document

10/07/1710 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR DAVID EDWARD WESTGATE

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBSON

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

13/08/1513 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RADFORD

View Document

25/04/1425 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/09/126 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/01/1211 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 7

View Document

04/01/124 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/1118 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SAINT

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER WITCOMB

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR PAUL BENTLEY HEAL

View Document

31/03/1131 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED DR WILLIAM JAMES GLOVER

View Document

09/06/109 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

17/06/0917 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/10/089 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/04/0825 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

17/04/0217 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0012 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

14/05/9814 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 ADOPT MEM AND ARTS 01/05/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 £ NC 31123/200000 02/05/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

12/04/9512 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9226 April 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/05/9117 May 1991 REGISTERED OFFICE CHANGED ON 17/05/91 FROM: 12 BADMINTON ROAD DOWNEND BRISTOL AVON BS 166

View Document

17/05/9117 May 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

07/06/897 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 COMPANY NAME CHANGED ANDREWS GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/06/88

View Document

09/06/889 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

07/04/887 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 REGISTERED OFFICE CHANGED ON 15/01/88 FROM: ADMINSTRATION OFFICE 1ST FLOOR 24 STATION ROAD REDHILL SURREY RH1 1PD

View Document

15/01/8815 January 1988 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

26/10/8726 October 1987 NEW SECRETARY APPOINTED

View Document

23/10/8723 October 1987 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 AUTH PURCHASE SHARES NOT CAP

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8628 October 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

03/12/283 December 1928 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