About

Registered Number: 06157030
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 51 Swiss Avenue, Chelmsford, CM1 2AD,

 

Andrew Carwin Ltd was registered on 13 March 2007 with its registered office in Chelmsford, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARWIN, Andrew 20 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CARWIN, Derek 20 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 14 March 2019
CH01 - Change of particulars for director 22 February 2019
PSC04 - N/A 22 February 2019
AD01 - Change of registered office address 22 February 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 05 September 2016
AD01 - Change of registered office address 02 September 2016
AR01 - Annual Return 06 April 2016
AAMD - Amended Accounts 13 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.