Advanced company searchLink opens in new window

ANDREWS & ROBERTSON (AUCTIONS) LIMITED

Company number 03164590

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)
05 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
03 Jan 2024 AA Accounts for a small company made up to 31 December 2022
31 Mar 2023 TM01 Termination of appointment of Michael Patrick Murphy as a director on 22 March 2023
31 Mar 2023 TM02 Termination of appointment of Michael Patrick Murphy as a secretary on 22 March 2023
31 Mar 2023 TM01 Termination of appointment of Stephen Mccarthy as a director on 22 March 2023
31 Mar 2023 AP01 Appointment of Mr Jonathan Fenn as a director on 22 March 2023
31 Mar 2023 AP03 Appointment of Mr Tadhg Malachi Dolly as a secretary on 22 March 2023
31 Mar 2023 AP01 Appointment of Mr Tadhg Malachi Dolly as a director on 22 March 2023
21 Mar 2023 AD01 Registered office address changed from 1st Floor 20 Savile Row London W1S 3PR England to 11-12 Hanover Square London W1S 1JJ on 21 March 2023
27 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
30 Nov 2022 AA Accounts for a small company made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
06 Dec 2021 AA Accounts for a small company made up to 31 December 2020
16 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
16 Oct 2019 AD01 Registered office address changed from 75 Camberwell Church Street Camberwell London SE5 8TU to 1st Floor 20 Savile Row London W1S 3PR on 16 October 2019
27 Sep 2019 AA Full accounts made up to 31 December 2018
04 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 AP03 Appointment of Mr Michael Patrick Murphy as a secretary on 16 July 2018
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1,363.9
08 Jan 2018 PSC02 Notification of Bidx1 Limited as a person with significant control on 1 January 2018
08 Jan 2018 AP01 Appointment of Mr Stephen Mccarthy as a director on 1 January 2018