Advanced company searchLink opens in new window

ANDREWS EXCAVATIONS LIMITED

Company number 04701571

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)
24 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,500,100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AD01 Registered office address changed from Wilburton Haulage Yard Leydenhatch Lane Swanley Kent BR8 7PS to Frog Lane Off Marsh Way Rainham Essex RM13 8UG on 17 November 2015
04 Nov 2015 CH01 Director's details changed for Daniel Thomas Andrews on 4 November 2015
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 2,500,100
19 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
03 Mar 2015 MR04 Satisfaction of charge 2 in full
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
03 Apr 2014 CERTNM Company name changed d andrews haulage LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
12 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2014 TM02 Termination of appointment of Christine Andrews as a secretary
12 Feb 2014 TM01 Termination of appointment of William Andrews as a director
16 Jul 2013 MR01 Registration of charge 047015710003
02 May 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 TM01 Termination of appointment of James Watkins as a director
19 May 2011 AD01 Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 19 May 2011
19 May 2011 AP01 Appointment of William Daniel Andrews as a director
13 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
07 Apr 2011 AP01 Appointment of Daniel Thomas Andrews as a director
07 Apr 2011 TM01 Termination of appointment of Thomas Andrews as a director