Advanced company searchLink opens in new window

ANDREWS PROPERTIES LIMITED

Company number 04888630

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)
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
17 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
13 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 30 September 2018
12 Oct 2018 CS01 Confirmation statement made on 4 September 2018 with updates
09 Oct 2018 PSC04 Change of details for Mr Peter Bertram Andrews as a person with significant control on 6 April 2016
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
13 Nov 2017 CS01 Confirmation statement made on 4 September 2017 with updates
25 Aug 2017 PSC04 Change of details for Mr Peter Bertram Andrews as a person with significant control on 6 April 2016
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Nov 2016 CS01 Confirmation statement made on 4 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2016 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 999
25 Jan 2016 TM01 Termination of appointment of Michael Shaun Andrews as a director on 31 May 2014
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Nov 2014 AD01 Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 3 November 2014
22 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 999