Advanced company searchLink opens in new window

S.ANDREWS & SON,LIMITED

Company number 00874992

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)
11 Jun 2015 AP01 Appointment of Mr Gareth Wyn Edwards as a director on 22 April 2015
11 Jun 2015 TM02 Termination of appointment of Janice Andrews as a secretary on 22 April 2015
11 Jun 2015 AD01 Registered office address changed from 1/3 City Road Cardiff CF24 3TQ to Britannia House, Penny Lane Penny Lane Cowbridge South Glamorgan CF71 7EG on 11 June 2015
23 Sep 2014 AA Accounts for a small company made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
29 Mar 2014 MR01 Registration of charge 008749920008
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 71,250
16 Sep 2013 AA Accounts for a small company made up to 31 December 2012
27 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
27 Sep 2012 AD04 Register(s) moved to registered office address
19 Jul 2012 AA Accounts for a small company made up to 31 December 2011
20 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
12 Jul 2011 AA Accounts for a small company made up to 31 December 2010
28 Sep 2010 AA Accounts for a small company made up to 31 December 2009
23 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
02 Nov 2009 AA Accounts for a small company made up to 31 December 2008
29 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
29 Oct 2009 AD03 Register(s) moved to registered inspection location
29 Oct 2009 AD02 Register inspection address has been changed
29 Oct 2009 CH01 Director's details changed for David Scott Andrews on 28 October 2009
10 Nov 2008 363a Return made up to 25/10/08; full list of members
10 Nov 2008 288b Appointment terminated secretary david andrews
08 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Apr 2008 288a Secretary appointed janice andrews
02 Jan 2008 363s Return made up to 25/10/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned