TG ANDREWS LIMITED
Status | ACTIVE |
Company No. | 09370651 |
Category | Private Limited Company |
Incorporated | 31 Dec 2014 |
Age | 9 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TG ANDREWS LIMITED is an active private limited company with number 09370651. It was incorporated 9 years, 4 months, 21 days ago, on 31 December 2014. The company address is 101 Mountain Wood 101 Mountain Wood, Bath, BA1 7SA, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 07 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elina Baiza
Notification date: 2019-01-04
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-27
Old address: C/O Mike Griffiths & Partners 4a Chester Road Gresford Wrexham Clwyd LL12 8TN
New address: 101 Mountain Wood Bathford Bath BA1 7SA
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Elina Baiza
Change date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-31
Officer name: Mr Thomas Gerald Andrews
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Old address: Laurel Bank 94 Chester Road Gresford Wrexham Clwyd LL12 8NT Wales
Change date: 2015-12-08
New address: C/O Mike Griffiths & Partners 4a Chester Road Gresford Wrexham Clwyd LL12 8TN
Documents
Termination director company with name termination date
Date: 08 Dec 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Ernest Andrews
Termination date: 2015-06-30
Documents
Appoint person director company with name date
Date: 08 Dec 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elina Baiza
Appointment date: 2015-06-30
Documents
Some Companies
FRANKLAND ROAD,SWINDON,SN5 8YF
Number: | 03498533 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAB PAINTING & DECORATING LTD.
12 VALLANCE ROAD,LONDON,E1 5HR
Number: | 10600731 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD, BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 06468868 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 00714794 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11,OMAGH,BT78 1RE
Number: | NI036617 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 JACOBSEN AVENUE,HYDE,SK14 4DW
Number: | 05938147 |
Status: | ACTIVE |
Category: | Private Limited Company |