- Company Overview for ANDREW OF HILLSBOROUGH LIMITED (NI034308)
- Filing history for ANDREW OF HILLSBOROUGH LIMITED (NI034308)
- People for ANDREW OF HILLSBOROUGH LIMITED (NI034308)
- Charges for ANDREW OF HILLSBOROUGH LIMITED (NI034308)
- More for ANDREW OF HILLSBOROUGH LIMITED (NI034308)
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) |
---|---|---|---|
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
01 Nov 2016 | AA | Audited abridged accounts made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
31 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
30 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
21 May 2014 | AP03 | Appointment of Mrs Mairead Caroline Andrew as a secretary | |
21 May 2014 | TM02 | Termination of appointment of Alan Waugh as a secretary | |
27 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
28 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
08 Jul 2011 | AD01 | Registered office address changed from 141 Dromore Road Hillsborough Co Down BT26 6JA on 8 July 2011 | |
15 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
15 Jul 2010 | CH03 | Secretary's details changed for Alan Michael Waugh on 1 December 2009 | |
15 Jul 2010 | CH01 | Director's details changed for Timothy James Andrew on 1 December 2009 | |
15 Dec 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
29 Jul 2009 | 371S(NI) | 08/06/09 annual return shuttle |