About

Registered Number: 04499884
Date of Incorporation: 31/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 99 Stanley Road, Bootle, Merseyside, L20 7DA

 

Established in 2002, Andrew Kilshaw Ltd has its registered office in Merseyside, it's status is listed as "Active". Kilshaw, Nicholas Grahame Andrew is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KILSHAW, Nicholas Grahame Andrew 01 August 2002 21 May 2018 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 06 August 2018
TM02 - Termination of appointment of secretary 21 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 03 August 2004
AA - Annual Accounts 01 June 2004
225 - Change of Accounting Reference Date 01 June 2004
DISS40 - Notice of striking-off action discontinued 17 February 2004
363s - Annual Return 11 February 2004
GAZ1 - First notification of strike-off action in London Gazette 20 January 2004
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.