- Company Overview for ANDREWS EXCAVATIONS LIMITED (04701571)
- Filing history for ANDREWS EXCAVATIONS LIMITED (04701571)
- People for ANDREWS EXCAVATIONS LIMITED (04701571)
- Charges for ANDREWS EXCAVATIONS LIMITED (04701571)
- More for ANDREWS EXCAVATIONS LIMITED (04701571)
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
|
|
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
|
|
19 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
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
|
|
03 Apr 2014 | CERTNM |
Company name changed d andrews haulage LIMITED\certificate issued on 03/04/14
|
|
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 |