Advanced company searchLink opens in new window

ANDREWS HYDRAULICS LIMITED

Company number 01771624

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with updates
08 Feb 2023 TM01 Termination of appointment of Julie Smith as a director on 7 February 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
22 Jun 2022 CH01 Director's details changed for Martin Lawrence Withers on 8 June 2022
22 Jun 2022 CH01 Director's details changed for Carl Dean Withers on 8 June 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
11 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2021 CS01 Confirmation statement made on 8 June 2021 with updates
10 Sep 2021 PSC01 Notification of Carl Martin Brough as a person with significant control on 9 December 2020
10 Sep 2021 PSC01 Notification of Julie Smith as a person with significant control on 9 December 2020
10 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 10 September 2021
09 Sep 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
09 Sep 2021 AD02 Register inspection address has been changed from 63 Fosse Way Syston Leicestershire LE7 1NF England to 172 Newgate Lane Mansfield NG18 2QA
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 TM01 Termination of appointment of Allison Elizabeth Andrews as a director on 30 November 2020
01 Jun 2021 AP01 Appointment of Mr Carl Martin Brough as a director on 1 June 2021
01 Jun 2021 AP01 Appointment of Mrs Julie Smith as a director on 1 June 2021
01 Jun 2021 TM02 Termination of appointment of Mountseal Uk Limited as a secretary on 30 December 2020
01 Jun 2021 TM01 Termination of appointment of Neil Andrew Radford as a director on 31 December 2020
01 Jun 2021 TM01 Termination of appointment of Keith George Andrews as a director on 30 November 2020
01 Jun 2021 AD01 Registered office address changed from Unit 27-28 Industrial Estate East Goscote Leicestershire LE7 3XJ to 172 Newgate Lane Mansfield NG18 2QA on 1 June 2021
22 Dec 2020 AA Unaudited abridged accounts made up to 31 January 2020