NICHOLAS ANDREWS LIMITED

Capital Court Capital Court, Uxbridge, UB8 1AB, England
StatusACTIVE
Company No.02157405
CategoryPrivate Limited Company
Incorporated26 Aug 1987
Age36 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

NICHOLAS ANDREWS LIMITED is an active private limited company with number 02157405. It was incorporated 36 years, 9 months, 18 days ago, on 26 August 1987. The company address is Capital Court Capital Court, Uxbridge, UB8 1AB, England.



Company Fillings

Change to a person with significant control

Date: 09 Mar 2024

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-27

Psc name: Brook Street Bureau Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2023

Action Date: 27 May 2023

Category: Address

Type: AD01

Change date: 2023-05-27

Old address: 34 George Street Luton Bedfordshire LU1 2AZ

New address: Capital Court 30 Windsor Street Uxbridge UB8 1AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Dec 2019

Category: Address

Type: AD02

Old address: The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT

New address: Capital Court Windsor Street Uxbridge UB8 1AB

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Dec 2019

Category: Address

Type: AD03

New address: The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-11

Psc name: Brook Street Bureau Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Charles John Ashworth

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Napper

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Napper

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Paul Whitham

Appointment date: 2018-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Mark Anthony Cahill

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: James Vincent Mcdonald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Old address: Clarence House 134 Hatfield Road St Albans Hertfordshire AL1 4JB

Change date: 2017-07-17

New address: 34 George Street Luton Bedfordshire LU1 2AZ

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Ronald Napper

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ronald Napper

Change date: 2017-06-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles John Ashworth

Change date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 03 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Vincent Mcdonald

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles John Ashworth

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cahill

Documents

View document PDF

Move registers to sail company

Date: 12 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ronald Napper

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Mark Anthony Cahill

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven johnson

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 28 Sep 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 09 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 06 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 12/03/01 from: 137 golden cross lane catshill bromsgrove worcestershire B61 0LA

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/01/00--------- £ si 99900@1=99900 £ ic 100/100000

Documents

View document PDF

Resolution

Date: 21 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AKA MECHANICAL LTD

THE CART HOUSE SNARESTONE ROAD,SWADLINCOTE,DE12 7AJ

Number:09473608
Status:ACTIVE
Category:Private Limited Company

ALCLAD TWO LACQUERS LIMITED

142 NEW LONDON ROAD,ESSEX,CM2 0AW

Number:04121672
Status:ACTIVE
Category:Private Limited Company

BARNES DATA SERVICES LIMITED

17 GREAT LEIGHS WAY,,SS13 1QN

Number:05108915
Status:ACTIVE
Category:Private Limited Company

EUROPEAN MANAGEMENT & CONSULTING LTD

68 WARWICK BUILDING,LONDON,SW8 4NJ

Number:09486169
Status:ACTIVE
Category:Private Limited Company

GCX PROPERTY LTD

55 PURNEYS ROAD,LONDON,SE9 6HU

Number:10350728
Status:ACTIVE
Category:Private Limited Company

SCOPI CONSULTING LTD

4 BRUNSWICK,BRACKNELL,RG12 7YY

Number:09055779
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source