- Company Overview for ANDREWS RETAIL LTD (06001438)
- Filing history for ANDREWS RETAIL LTD (06001438)
- People for ANDREWS RETAIL LTD (06001438)
- Charges for ANDREWS RETAIL LTD (06001438)
- Insolvency for ANDREWS RETAIL LTD (06001438)
- More for ANDREWS RETAIL LTD (06001438)
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) |
---|---|---|---|
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | TM01 | Termination of appointment of Michael Andrews as a director | |
23 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
23 Nov 2010 | AD01 | Registered office address changed from Glenholt Post Office 1 C/O St Annes Road Greenholt Plymouth PL6 7EU on 23 November 2010 | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
10 Dec 2009 | AD01 | Registered office address changed from 1C-1D St. Annes Road Glenholt Plymouth PL6 7LW on 10 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Angela Jane Andrews on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Michael Paul Andrews on 9 December 2009 | |
22 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from glenholt post office 1 c/o st annes road greenholt plymouth devon PL6 7EU | |
20 Nov 2008 | 363a | Return made up to 17/11/08; full list of members | |
28 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jan 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
09 Jan 2008 | 395 | Particulars of mortgage/charge | |
12 Dec 2007 | 363a | Return made up to 17/11/07; full list of members | |
17 Apr 2007 | 88(2)R | Ad 27/11/06--------- £ si 1@1=1 £ ic 1/2 | |
23 Feb 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
08 Dec 2006 | 288b | Secretary resigned | |
08 Dec 2006 | 288b | Director resigned | |
08 Dec 2006 | 288a | New secretary appointed;new director appointed | |
08 Dec 2006 | 288a | New director appointed |