R. ANDREWS & SON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-01-31

View Document

19/11/2419 November 2024 Cessation of Pauline Andrews as a person with significant control on 2024-11-18

View Document

19/11/2419 November 2024 Termination of appointment of Matthew Andrews as a secretary on 2024-11-18

View Document

19/11/2419 November 2024 Cessation of Raymond Andrews as a person with significant control on 2024-11-18

View Document

19/11/2419 November 2024 Termination of appointment of Raymond Andrews as a director on 2024-11-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Pauline Andrews as a director on 2024-01-02

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-01-31

View Document

25/11/2125 November 2021 Change of details for Mr Matthew Andrews as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Mr Matthew Andrews on 2021-11-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017600860001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 SECRETARY APPOINTED MR MATTHEW ANDREWS

View Document

01/01/141 January 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE ANDREWS

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ANDREWS / 31/12/2011

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANDREWS / 31/12/2011

View Document

03/05/123 May 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANDREWS / 31/12/2011

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ANDREWS / 31/12/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANDREWS / 31/12/2009

View Document

29/04/1029 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

06/10/096 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANDREWS / 31/12/2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANDREWS / 31/12/2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/01/057 January 2005 AUDITOR'S RESIGNATION

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/05/0415 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

16/05/0316 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

08/06/998 June 1999 FIRST GAZETTE

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 81 BURNT ASH LANE BROMLEY KENT BR1 5AA

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

20/01/9520 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: 11 CRANLEY PARADE KIMMERIDGE ROAD LONDON S.E. 9

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

13/02/9113 February 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

12/10/8812 October 1988 WD 05/10/88 AD 31/08/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

15/03/8815 March 1988 REGISTERED OFFICE CHANGED ON 15/03/88 FROM: STRATHYRE 11A STAMBOURNE WAY WEST WICKHAM KENT BR4 9NE

View Document

15/12/8715 December 1987 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 18/09/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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