- Company Overview for CHARLES ANDREWS LTD (04815137)
- Filing history for CHARLES ANDREWS LTD (04815137)
- People for CHARLES ANDREWS LTD (04815137)
- Charges for CHARLES ANDREWS LTD (04815137)
- More for CHARLES ANDREWS LTD (04815137)
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) |
---|---|---|---|
28 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
11 Dec 2020 | CH03 | Secretary's details changed for Jennifer Anne Cryne on 10 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Anthony Cryne on 10 December 2020 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | SH08 | Change of share class name or designation | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2019 | TM01 | Termination of appointment of Nicholas John Hyde as a director on 1 July 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
29 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | SH08 | Change of share class name or designation | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
06 Dec 2017 | AP01 | Appointment of Mr Nicholas John Hyde as a director on 6 December 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Apr 2017 | SH08 | Change of share class name or designation | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from The Cornerhouse 4Th Avenue Trafford Village Trafford Park Manchester Greater Manchester M17 1DB to 13 the Schoolhouse Second Avenue Trafford Park Manchester M17 1DZ on 21 April 2015 |