NANDREWS LIMITED

275 Shirley Road, Southampton, SO15 3HT, Hampshire, England
StatusACTIVE
Company No.04245947
CategoryPrivate Limited Company
Incorporated04 Jul 2001
Age22 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

NANDREWS LIMITED is an active private limited company with number 04245947. It was incorporated 22 years, 10 months, 26 days ago, on 04 July 2001. The company address is 275 Shirley Road, Southampton, SO15 3HT, Hampshire, England.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitchell Robert Hocking

Termination date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2024

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitchell Robert Hocking

Appointment date: 2023-09-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2024

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-01

Psc name: Mitchell Robert Hocking

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2024

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-26

Psc name: Mitchell Robert Hocking

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-29

Psc name: Mitchell Robert Hocking

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Reginald Phillips

Cessation date: 2023-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Mr Mitchell Robert Hocking

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-29

Psc name: Neill Darrell Haywood

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitchell Robert Hocking

Appointment date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mr Neill Darrell Haywood

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-26

Officer name: David Reginald Phillips

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Old address: 30a Bedford Place Southampton Hampshire SO15 2DG

New address: 275 Shirley Road Southampton Hampshire SO15 3HT

Change date: 2021-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-21

Psc name: David Reginald Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Reginald Phillips

Appointment date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Trevor James Lendon

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-21

Psc name: Trevor James Lendon

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-21

Officer name: Tina Ely

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tina Ely

Cessation date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-30

Officer name: David Reginald Phillips

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor James Lendon

Change date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Reginald Phillips

Change date: 2010-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/02; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 18/07/01 from: 47-49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALZARIUM ELEVATOR LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10983350
Status:ACTIVE
Category:Private Limited Company

ELECTRO LIGHTING GROUP LIMITED

FIFTH FLOOR,LONDON,N1C 4AG

Number:02198413
Status:ACTIVE
Category:Private Limited Company

FLOW WISE ENGINEERING LTD

10 KINGSTON GARDENS,ELLON,AB41 8AY

Number:SC491151
Status:ACTIVE
Category:Private Limited Company

GP INTEGRITY LTD

108 BURNSIDE ROAD,ABERDEEN,AB21 7HA

Number:SC475994
Status:ACTIVE
Category:Private Limited Company

HAIR ART STUDIO LTD

11 STATION PARADE,LONDON,E11 1QF

Number:11870401
Status:ACTIVE
Category:Private Limited Company

JOSH MORTON LIMITED

HERSTON CROSS HOUSE 230,SWANAGE,BH19 2PQ

Number:08220590
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