Advanced company searchLink opens in new window

S.ANDREWS & SON,LIMITED

Company number 00874992

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)
26 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
26 Aug 2023 AA Total exemption full accounts made up to 30 December 2022
27 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 30 December 2021
14 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
08 Jun 2020 CH01 Director's details changed for Mr James Laurence Yapp on 26 May 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
20 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jan 2018 AP01 Appointment of Mr James Laurence Yapp as a director on 11 January 2018
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
08 Nov 2015 TM01 Termination of appointment of David Scott Andrews as a director on 8 October 2015
24 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 71,250
24 Sep 2015 AD01 Registered office address changed from Britannia House, Penny Lane Penny Lane Cowbridge South Glamorgan CF71 7EG Wales to Britannia House Penny Lane Cowbridge South Glamorgan CF71 7EG on 24 September 2015
09 Jul 2015 AA Accounts for a small company made up to 31 December 2014
11 Jun 2015 AP03 Appointment of Mr Gareth Wyn Edwards as a secretary on 22 April 2015
11 Jun 2015 AP01 Appointment of Mrs Sarah Elizabeth Smith as a director on 22 April 2015