Advanced company searchLink opens in new window

ANDREW INGREDIENTS LTD

Company number NI007639

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 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
  • GBP 500
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
  • GBP 500
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
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