Advanced company searchLink opens in new window

ANDREWS ACCOMMODATION LIMITED

Company number 04856345

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)
16 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
03 Nov 2015 AD01 Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
17 Jun 2015 AD01 Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015
17 Jun 2015 CH03 Secretary's details changed for Mark James Calderbank on 16 June 2015
14 May 2015 AP01 Appointment of Mr Andrew William Phillips as a director on 5 May 2015
09 Jan 2015 AP01 Appointment of Mr David Himsworth as a director on 7 January 2015
09 Jan 2015 TM01 Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014
21 Nov 2014 MISC Section 519
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
23 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Jean Pillois as a director
10 Jan 2012 AP01 Appointment of Paul Thomas Wood as a director
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
18 Feb 2011 AP01 Appointment of Mr Jean Christophe Francois George Pillois as a director
09 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Kevin Edward James Ford on 1 October 2009