Advanced company searchLink opens in new window

ANDREW BLOWER LIMITED

Company number 09079721

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)
16 Oct 2023 AD01 Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG to 61 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TQ on 16 October 2023
26 Sep 2023 AA Micro company accounts made up to 31 August 2023
12 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 August 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 August 2021
14 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
12 Nov 2020 AA Micro company accounts made up to 31 August 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
10 Dec 2019 AA Micro company accounts made up to 31 August 2019
12 Jun 2019 PSC07 Cessation of Karen Blower as a person with significant control on 27 December 2018
11 Jun 2019 PSC04 Change of details for Mr Andrew Blower as a person with significant control on 11 June 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
20 Nov 2018 AA Micro company accounts made up to 31 August 2018
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
24 Oct 2017 AA Micro company accounts made up to 31 August 2017
14 Jul 2017 PSC01 Notification of Karen Blower as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Andrew Blower as a person with significant control on 6 April 2016
16 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 31 August 2016
28 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
04 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 100
10 Jun 2014 AD01 Registered office address changed from 7 St Matthews Close Nuneaton Warwickshire CV10 8LG England on 10 June 2014