About

Registered Number: 04732809
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Active
Registered Address: Avalon House Waltham Business Park, Brickyard Road, Swanmore, Southampton, Hampshire, SO32 2SA

 

Established in 2003, Andrew Cole Ltd have registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This business has one director listed as Cole, Amanda Lesley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Amanda Lesley 24 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 31 May 2019
PSC04 - N/A 31 May 2019
PSC07 - N/A 31 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 28 November 2012
RESOLUTIONS - N/A 02 October 2012
SH08 - Notice of name or other designation of class of shares 02 October 2012
CC04 - Statement of companies objects 02 October 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
AA - Annual Accounts 21 November 2011
CH01 - Change of particulars for director 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 22 October 2010
AD01 - Change of registered office address 01 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 14 October 2008
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 08 May 2004
225 - Change of Accounting Reference Date 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
287 - Change in situation or address of Registered Office 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.