ANDREW & ASHWELL LIMITED
Status | ACTIVE |
Company No. | 07238896 |
Category | Private Limited Company |
Incorporated | 29 Apr 2010 |
Age | 14 years, 1 month, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Jun 2010
Action Date: 29 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-29
Capital : 300 GBP
Documents
Resolution
Date: 20 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
28 BROAD STREET,WOKINGHAM,RG40 1AB
Number: | 09592240 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HOPE STREET,,ML11 7NL
Number: | SC083254 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PREHEN ROAD,CO LONDONDERRY,BT47 2NS
Number: | NI051870 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |