About

Registered Number: 04774885
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Riverside House 3 Place Farm, Wheathampstead, St. Albans, AL4 8SB,

 

Andrew Hextall Ltd was founded on 22 May 2003 with its registered office in St. Albans, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 21 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 29 March 2018
AA01 - Change of accounting reference date 26 January 2018
CS01 - N/A 18 January 2018
CS01 - N/A 31 May 2017
RP04AR01 - N/A 08 February 2017
AA - Annual Accounts 06 December 2016
AD01 - Change of registered office address 25 November 2016
AR01 - Annual Return 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 19 January 2016
AD01 - Change of registered office address 28 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH03 - Change of particulars for secretary 12 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 02 June 2005
AA - Annual Accounts 22 October 2004
363a - Annual Return 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
287 - Change in situation or address of Registered Office 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
CERTNM - Change of name certificate 09 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.