ANDREW & ASHWELL LIMITED

53 London Road, Leicester, LE2 0PD, Leicestershire
StatusACTIVE
Company No.07238896
CategoryPrivate Limited Company
Incorporated29 Apr 2010
Age14 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

ANDREW & ASHWELL LIMITED is an active private limited company with number 07238896. It was incorporated 14 years, 1 month, 3 days ago, on 29 April 2010. The company address is 53 London Road, Leicester, LE2 0PD, Leicestershire.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 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: 05 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Andrew Archer

Cessation date: 2017-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-11

Psc name: Malcolm David Grayson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

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: 19 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

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: 30 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

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: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Change to a person with significant control without name date

Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Malcolm David Grayson

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Jonathan Andrew Archer

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2017-08-11

Psc name: Yellow Assets Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Jonathan Andrew Archer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

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: 30 Apr 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 06 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-06

Officer name: Jonathan Andrew Archer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 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: 09 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2010

Action Date: 29 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-29

Capital : 300 GBP

Documents

View document PDF

Resolution

Date: 20 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Malcolm Grayson

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Allwood

Change date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Allwood

Change date: 2010-05-04

Documents

View document PDF

Incorporation company

Date: 29 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLTERNET LIMITED

28 BROAD STREET,WOKINGHAM,RG40 1AB

Number:09592240
Status:ACTIVE
Category:Private Limited Company

CUROL LIMITED

13 HOPE STREET,,ML11 7NL

Number:SC083254
Status:ACTIVE
Category:Private Limited Company

HUG X LTD

16 PREHEN ROAD,CO LONDONDERRY,BT47 2NS

Number:NI051870
Status:ACTIVE
Category:Private Limited Company

J WIGNALL CONSULTING LIMITED

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:10969302
Status:ACTIVE
Category:Private Limited Company

MCKENZIE-MARTIN (HOLDINGS) LIMITED

ETON HILL WORKS,RADCLIFFE, MANCHESTER,M26 2US

Number:03798963
Status:ACTIVE
Category:Private Limited Company

PAGE TELECOMMUNICATIONS JERSEY LIMITED

JOHN DONALD COOK 121 OXFORD ROAD,,

Number:FC009353
Status:ACTIVE
Category:Other company type

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