About

Registered Number: 03508812
Date of Incorporation: 12/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Midland House, 2 Poole Road, Bournemouth, BH2 5QY

 

Andrew Hartwell Holdings Ltd was registered on 12 February 1998 and are based in Bournemouth. This organisation has 4 directors listed as Hartwell, Jane Deborah, Hartwell, Andrew Denis, Hartwell, Jane Deborah, Allison, Rodney at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTWELL, Andrew Denis 26 March 1998 - 1
HARTWELL, Jane Deborah 14 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HARTWELL, Jane Deborah 15 August 2006 - 1
ALLISON, Rodney 26 March 1998 15 August 2006 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 19 September 2017
PSC04 - N/A 08 September 2017
CH01 - Change of particulars for director 07 September 2017
PSC04 - N/A 07 September 2017
CH03 - Change of particulars for secretary 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 23 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 February 2012
CERTNM - Change of name certificate 16 December 2011
CONNOT - N/A 16 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 22 September 2010
AD01 - Change of registered office address 23 June 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 16 February 2007
353 - Register of members 02 October 2006
MEM/ARTS - N/A 28 September 2006
RESOLUTIONS - N/A 26 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 20 August 2004
287 - Change in situation or address of Registered Office 06 April 2004
363s - Annual Return 02 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 23 February 1999
SA - Shares agreement 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1998
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
123 - Notice of increase in nominal capital 06 August 1998
CERTNM - Change of name certificate 05 May 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
225 - Change of Accounting Reference Date 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.