Download leads from Nexok and grow your business. Find out more

Andrews Holdings Limited

Documents

Total Documents94
Total Pages1,057

Filing History

25 July 2017Statement of receipts and payments to 16 June 2017
1 July 2016Declaration of solvency
1 July 2016Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
1 July 2016Appointment of a liquidator
1 July 2016Termination of appointment of Dawson Moreland as a director on 17 June 2016
7 June 2016Appointment of Dr Peter James Burnett as a director on 7 June 2016
1 June 2016Group of companies' accounts made up to 30 September 2015
29 February 2016Termination of appointment of Richard Alexander Milliken as a director on 25 February 2016
29 February 2016Termination of appointment of Michael Andrew Dawson Moreland as a director on 25 February 2016
29 February 2016Termination of appointment of James Mcgurk as a director on 26 February 2016
26 January 2016Registration of charge NI0202950001, created on 22 January 2016
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102,500
27 May 2015Group of companies' accounts made up to 30 September 2014
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 102,500
3 July 2014Termination of appointment of Paul Armstrong Rothwell as a director on 2 June 2014
3 July 2014Termination of appointment of Paul Armstrong Rothwell as a director on 2 June 2014
22 January 2014Group of companies' accounts made up to 30 September 2013
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 102,500
31 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013
24 December 2013Group of companies' accounts made up to 31 March 2013
7 March 2013Group of companies' accounts made up to 31 March 2012
6 March 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 31/12/2012 was registered on 06/03/2013
19 October 2012Statement of company's objects
19 October 2012Change of share class name or designation
19 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 October 2012Change of share class name or designation
19 October 2012Change of share class name or designation
19 October 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 June 2012Termination of appointment of Benjamin David Mcauley as a secretary on 20 June 2012
20 June 2012Appointment of Mr Michael Burnett Huddleston as a secretary on 20 June 2012
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
18 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012
23 June 2011Group of companies' accounts made up to 30 September 2010
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
23 June 2010Group of companies' accounts made up to 30 September 2009
7 June 2010Director's details changed for Paul Armstrong Rothwell on 29 May 2010
7 June 2010Director's details changed for James Mcgurk on 29 May 2010
7 June 2010Director's details changed for Michael Andrew Dawson Moreland on 29 May 2010
7 June 2010Director's details changed for Dawson Moreland on 29 May 2010
7 June 2010Secretary's details changed for Benjamin David Mc Auley on 29 May 2010
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
10 July 200930/09/08 annual accts
22 June 200929/05/09 annual return shuttle
8 March 2009Resolutions
  • RES(NI) ‐ Special/extra resolution
8 March 2009Updated mem and arts
8 March 2009Resolutions
  • RES(NI) ‐ Special/extra resolution
28 July 200830/09/07 annual accts
23 July 200829/05/08
2 August 200730/09/06 annual accts
5 June 200729/05/07 annual return shuttle
5 November 200630/09/05 annual accts
7 July 2006Notice of ints outside uk
28 June 200629/05/06 annual return shuttle
15 November 200530/09/04 annual accts
14 June 200529/05/05 annual return shuttle
1 June 2005Notice of ints outside uk
1 November 200430/09/03 annual accts
26 June 200429/05/04 annual return shuttle
10 June 200329/05/03 annual return shuttle
31 March 200330/09/02 annual accts
31 March 200328/02/02 annual accts
17 June 200229/05/02 annual return shuttle
19 June 200129/05/01 annual return shuttle
3 November 200030/09/99 annual accts
9 June 200029/05/00 annual return shuttle
22 June 199929/05/99 annual return shuttle
3 June 199829/05/98 annual return shuttle
16 June 199729/05/97 annual return shuttle
13 June 199629/05/96 annual return shuttle
20 April 1996Resolutions
  • RES(NI) ‐ Special/extra resolution
14 July 1995Notice of ints outside uk
15 June 199529/05/95 annual return shuttle
24 June 199429/05/94 annual return shuttle
23 June 1993Not of incr in nom cap
23 June 1993Not re consol/divn of shs
23 June 199329/05/93 annual return shuttle
15 July 199229/05/92 annual return form
24 September 199127/08/91 annual return
25 June 199001/06/90 annual return
5 July 198906/06/89 annual return
31 October 198815/09/88 annual return
20 August 1987Resolution to change name
8 July 1987Resolutions
  • RES(NI) ‐ Special/extra resolution
8 July 1987Updated mem and arts
3 June 1987Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution
26 May 1987Change of dirs/sec
11 May 1987Resolution to change name
11 May 1987Cert change
16 March 1987Statement of nominal cap
16 March 1987Decln complnce reg new co
16 March 1987Memorandum
16 March 1987Incorporation
16 March 1987Articles
Sign up now to grow your client base. Plans & Pricing