Advanced company searchLink opens in new window

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED

Company number 04286939

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)
22 Sep 2016 TM01 Termination of appointment of David Wishart Kerr as a director on 13 September 2016
05 Jul 2016 TM01 Termination of appointment of Ben Gujral as a director on 27 June 2016
05 Jul 2016 TM01 Termination of appointment of John Burwell Reed as a director on 27 June 2016
05 Jul 2016 AP01 Appointment of Mr Stuart Robert Reid as a director on 27 June 2016
05 Jul 2016 AP01 Appointment of Mr Ian Riddoch Williamson Herd as a director on 27 June 2016
18 May 2016 TM02 Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016
15 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,667
19 Jun 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 CH01 Director's details changed for Mr Ben Gujral on 30 November 2014
16 Mar 2015 CH01 Director's details changed for Mr Ben Gujral on 2 February 2015
18 Feb 2015 MR04 Satisfaction of charge 4 in full
13 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,667
29 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AP01 Appointment of Mr Ben Gujral as a director
17 Apr 2014 AP01 Appointment of Mr John Reed as a director
16 Apr 2014 TM01 Termination of appointment of Nicolas Mouté as a director
29 Nov 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2,667
28 Oct 2013 TM02 Termination of appointment of a secretary
28 Oct 2013 AP04 Appointment of Blackwood Partners Llp as a secretary
08 Oct 2013 AP04 Appointment of Blackwood Partners Llp as a secretary
08 Oct 2013 TM02 Termination of appointment of Graeme Morrice as a secretary
06 Aug 2013 MR01 Registration of charge 042869390006
03 Aug 2013 MR07 Alteration to charge 4
12 Jul 2013 AP01 Appointment of Mr Nicolas Robert Maxime Mouté as a director