Advanced company searchLink opens in new window

ANDREWS BUILDING CONSERVATION LTD

Company number 08245022

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)
30 Jan 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
19 Dec 2024 AA Micro company accounts made up to 31 October 2024
06 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 31 October 2023
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 October 2022
03 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
04 Feb 2022 AA Micro company accounts made up to 31 October 2021
10 Feb 2021 AAMD Amended micro company accounts made up to 31 October 2020
05 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
05 Feb 2021 TM02 Termination of appointment of Christine Anne Shenton as a secretary on 29 January 2020
14 Jan 2021 AA Micro company accounts made up to 31 October 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
29 Jan 2020 TM01 Termination of appointment of Christine Anne Shenton as a director on 28 January 2020
29 Jan 2020 PSC07 Cessation of Christine Anne Shenton as a person with significant control on 28 January 2020
23 Jan 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
06 Feb 2019 AA Micro company accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
06 Feb 2018 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
11 Jan 2017 CH03 Secretary's details changed for Mrs Christine Anne Shenton on 10 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Andrew Leslie Shenton on 10 January 2017
11 Jan 2017 CH01 Director's details changed for Mrs Christine Anne Shenton on 10 January 2017
11 Jan 2017 AD01 Registered office address changed from 16 st. Mellion Crescent Wrexham LL13 9GZ Wales to Old Gwilliam Lyth Hill Road Bayston Hill Shrewsbury SY3 0AU on 11 January 2017