Advanced company searchLink opens in new window

SJ ANDREW HOLDINGS LIMITED

Company number 07201902

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 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
13 Apr 2011 CH01 Director's details changed for Nathan Andrew on 24 March 2011
12 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 567(1) & 561/562 allot shares business agreement 01/07/2010
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 120
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
10 May 2010 AP01 Appointment of Mr Philip John Andrew as a director
10 May 2010 AP01 Appointment of Mr Peter Andrew as a director
07 Apr 2010 AP01 Appointment of Nathan Andrew as a director
07 Apr 2010 TM01 Termination of appointment of John King as a director
07 Apr 2010 TM02 Termination of appointment of Aci Secretaries Limited as a secretary
24 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted