Advanced company searchLink opens in new window

SA ANDREWS PROPERTIES LTD

Company number 12498403

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)
02 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with no updates
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Jan 2024 CH01 Director's details changed for Mr Stuart Andrews on 18 August 2023
02 Jan 2024 CH01 Director's details changed for Mrs Angela Julia Andrews on 18 August 2023
02 Jan 2024 PSC04 Change of details for Mr Stuart Andrews as a person with significant control on 18 August 2023
02 Jan 2024 PSC04 Change of details for Mrs Angela Julia Andrews as a person with significant control on 18 August 2023
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
30 Jan 2023 MR01 Registration of charge 124984030001, created on 26 January 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
06 Aug 2021 PSC04 Change of details for Mr Stuart Andrews as a person with significant control on 4 August 2021
04 Aug 2021 PSC04 Change of details for Mrs Angela Andrews as a person with significant control on 4 August 2021
04 Aug 2021 PSC04 Change of details for Mr Stuart Andrews as a person with significant control on 4 August 2021
04 Aug 2021 CH01 Director's details changed for Mrs Angela Andrews on 4 August 2021
04 Aug 2021 CH01 Director's details changed for Mr Stuart Andrews on 4 August 2021
04 Aug 2021 AD01 Registered office address changed from C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 4 August 2021
30 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
14 Dec 2020 AD01 Registered office address changed from Baldwins St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE on 14 December 2020
04 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-04
  • GBP 100