ANDREWS PROPERTY INVESTMENTS LIMITED

Portal House, Unit 2 Botterley Court, Nantwich Road Portal House, Unit 2 Botterley Court, Nantwich Road, Tarporley, CW6 9GT, Cheshire, England
StatusACTIVE
Company No.03833906
CategoryPrivate Limited Company
Incorporated31 Aug 1999
Age24 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

ANDREWS PROPERTY INVESTMENTS LIMITED is an active private limited company with number 03833906. It was incorporated 24 years, 9 months, 16 days ago, on 31 August 1999. The company address is Portal House, Unit 2 Botterley Court, Nantwich Road Portal House, Unit 2 Botterley Court, Nantwich Road, Tarporley, CW6 9GT, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: Andrews House 1st Floor Unit 3 Beam Heath Way the Barony Employment Park Nantwich Cheshire CW5 6PQ

New address: Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038339060012

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2015

Action Date: 30 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-30

Charge number: 038339060012

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Michael Alan Andrews

Documents

View document PDF

Change person secretary company with change date

Date: 08 Sep 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexandra Sheila Andrews

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Alexandra Sheila Andrews

Documents

View document PDF

Legacy

Date: 21 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 10 Jun 2007

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2007-06-10

Officer name: Mr Nigel Alan Andrews

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 10 Jun 2007

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alexandra Sheila Andrews

Change date: 2007-06-10

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 10 Jun 2007

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2007-06-10

Officer name: Alexandra Sheila Andrews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 31 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 12/10/04 from: unit 1 rosscliffe road rossmore industrial estate ellesmere port CH65 5AA

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Address

Type: 325a

Description: Location - directors interests register: non legible

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 30/04/00

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/01/00--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/01/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 02 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Capital

Type: 123

Description: £ nc 100000/101000 17/09/99

Documents

View document PDF

Incorporation company

Date: 31 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN S MORRIS LIMITED

REDLAND HOUSE, 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:06496100
Status:ACTIVE
Category:Private Limited Company

DG RIGGING LIMITED

18 BRANDER STREET,BURGHEAD,IV30 5XD

Number:SC602057
Status:ACTIVE
Category:Private Limited Company

GEORGE ROSE DEVELOPMENTS LTD

57 STANLEY ROAD,OXFORD,OX4 1QY

Number:10982387
Status:ACTIVE
Category:Private Limited Company

OKTOGIN LTD

50 WIDNEY ROAD,SOLIHULL,B93 9DY

Number:10590083
Status:ACTIVE
Category:Private Limited Company

ORANGE SERVICING LTD

6 LEETES LANE,LITTLE EVERSDEN,CB23 1HH

Number:09633626
Status:ACTIVE
Category:Private Limited Company

SMOKESTACK SOFTWARE LTD

9 VANGUARD CLOSE,SALFORD,M30 7WG

Number:08758094
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