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)
08 Jan 2018 PSC07 Cessation of Robin Douglas Cripp as a person with significant control on 1 January 2018
08 Jan 2018 AP01 Appointment of Mr Michael Patrick Murphy as a director on 1 January 2018
08 Jan 2018 TM01 Termination of appointment of John Weatherall as a director on 8 January 2018
08 Jan 2018 TM01 Termination of appointment of Dominic Smith as a director on 8 January 2018
08 Jan 2018 TM01 Termination of appointment of Jayne Elizabeth Mountain as a director on 8 January 2018
08 Jan 2018 TM01 Termination of appointment of Giovanni Primo Losi as a director on 8 January 2018
08 Jan 2018 TM01 Termination of appointment of Jeremy Lamb as a director on 8 January 2018
08 Jan 2018 TM01 Termination of appointment of Robin Douglas Cripp as a director on 8 January 2018
31 Oct 2017 MR04 Satisfaction of charge 1 in full
30 Oct 2017 MR05 All of the property or undertaking no longer forms part of charge 1
03 May 2017 AA Full accounts made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 May 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 SH08 Change of share class name or designation
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 750.3
07 Mar 2016 AP01 Appointment of Mr Dominic Smith as a director on 1 March 2016
07 Mar 2016 AP01 Appointment of Mr Jeremy Lamb as a director on 1 March 2016
07 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 750.3
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jul 2015 TM01 Termination of appointment of John Joseph King as a director on 1 April 2015
23 Apr 2015 MISC 288C form amending a date of birth
02 Apr 2015 CH01 Director's details changed for Mr Giovanni Primo Losi on 2 April 2015
02 Apr 2015 AP01 Appointment of Mr Giovanni Primo Losi as a director on 2 April 2015
27 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 750.3