- Company Overview for ANDREW INGREDIENTS LTD (NI007639)
- Filing history for ANDREW INGREDIENTS LTD (NI007639)
- People for ANDREW INGREDIENTS LTD (NI007639)
- Charges for ANDREW INGREDIENTS LTD (NI007639)
- More for ANDREW INGREDIENTS LTD (NI007639)
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 Nov 2016 | AA | Audited abridged accounts made up to 31 March 2016 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
03 Dec 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
17 Jul 2015 | CH01 | Director's details changed for Mr John George Graham on 17 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
30 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
20 May 2014 | AP01 | Appointment of Mr John George Graham as a director | |
20 May 2014 | AP03 | Appointment of Mr John George Graham as a secretary | |
20 May 2014 | AP01 | Appointment of Mrs Mairead Caroline Andrew as a director | |
20 May 2014 | TM02 | Termination of appointment of Alan Waugh as a secretary | |
20 May 2014 | TM01 | Termination of appointment of Alan Waugh as a director | |
10 Jan 2014 | AP01 | Appointment of Mr William John Boland as a director | |
27 Dec 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
28 Dec 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from 141 Dromore Road Hillsborough Co Down BT26 6JA on 2 June 2011 | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
15 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Timothy J Andrew on 1 December 2009 | |
09 Jul 2010 | CH01 | Director's details changed for Alan Michael Waugh on 1 December 2009 |