Advanced company searchLink opens in new window

ANDREWS ESTATE AGENTS LIMITED

Company number 00700540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2021 AP03 Appointment of Mr Steven Leslie Gunyon as a secretary on 2 November 2021
29 Nov 2021 AP01 Appointment of Mr Steven Leslie Gunyon as a director on 2 November 2021
06 Aug 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 CH01 Director's details changed for Mr Paul George Bumford on 6 July 2021
19 Jul 2021 AP01 Appointment of Mr Vincent Courtney as a director on 6 July 2021
13 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
06 Nov 2020 AA Full accounts made up to 31 December 2019
09 Sep 2020 MR01 Registration of charge 007005400046, created on 8 September 2020
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
17 Jul 2019 CH01 Director's details changed for Mr David Edward Westgate on 17 July 2019
18 Jun 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
04 Mar 2019 TM01 Termination of appointment of Alison Jane Nunez as a director on 1 March 2019
28 Feb 2019 AP03 Appointment of Mr Brett Ford as a secretary on 28 February 2019
28 Feb 2019 TM02 Termination of appointment of Nicholas Kenneth Wright as a secretary on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Nicholas Kenneth Wright as a director on 28 February 2019
07 Aug 2018 AA Full accounts made up to 31 December 2017
07 Apr 2018 MR04 Satisfaction of charge 34 in full
07 Apr 2018 MR04 Satisfaction of charge 33 in full
03 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
03 Apr 2018 AP01 Appointment of Ms Alison Jane Nunez as a director on 31 March 2018
03 Apr 2018 TM01 Termination of appointment of Christopher Bernard Chapman as a director on 31 March 2018
10 Jul 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 MR04 Satisfaction of charge 31 in full
03 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates