Advanced company searchLink opens in new window

ANDREWS UK LIMITED

Company number 04047099

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)
24 Sep 2007 288b Secretary resigned;director resigned
01 Mar 2007 287 Registered office changed on 01/03/07 from: brooklands bottom drive wellhead dunstable bedfordshire LU6 2JS
14 Dec 2006 AA Total exemption full accounts made up to 31 December 2005
29 Aug 2006 363s Return made up to 04/08/06; full list of members
  • 363(287) ‐ Registered office changed on 29/08/06
03 Oct 2005 AA Total exemption full accounts made up to 31 December 2004
26 Sep 2005 363s Return made up to 04/08/05; full list of members
27 Oct 2004 AA Total exemption full accounts made up to 31 December 2003
17 Aug 2004 363s Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Jul 2004 288c Director's particulars changed
13 Jul 2004 288c Secretary's particulars changed;director's particulars changed
16 Mar 2004 287 Registered office changed on 16/03/04 from: 15 aston road luton bedfordshire LU1 3QE
18 Nov 2003 287 Registered office changed on 18/11/03 from: andrews uk LIMITED whiteley & co maxet house liverpool road luton bedfordshire LU1 1RS
08 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
18 Aug 2003 363s Return made up to 04/08/03; full list of members
21 Aug 2002 363s Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jun 2002 AA Total exemption small company accounts made up to 31 December 2001
30 Apr 2002 287 Registered office changed on 30/04/02 from: 15 ashton road luton bedfordshire LU1 3QE
20 Aug 2001 363s Return made up to 04/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 May 2001 225 Accounting reference date extended from 31/08/01 to 31/12/01
15 Aug 2000 288b Secretary resigned
15 Aug 2000 288b Director resigned
15 Aug 2000 288a New director appointed
15 Aug 2000 288a New secretary appointed;new director appointed
04 Aug 2000 NEWINC Incorporation