About

Registered Number: 04557297
Date of Incorporation: 09/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 1 Bank House Row Station Road, Hathersage, Hope Valley, S32 1DD,

 

Andrew Stuart & Company Ltd was established in 2002, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Carnall, Vivien, Carnall, Stuart Andrew are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARNALL, Vivien 17 June 2005 - 1
CARNALL, Stuart Andrew 09 October 2002 17 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CH01 - Change of particulars for director 02 December 2019
PSC04 - N/A 02 December 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 24 October 2018
PSC01 - N/A 24 October 2018
SH01 - Return of Allotment of shares 24 October 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 19 October 2016
AD01 - Change of registered office address 18 October 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 16 October 2015
AP01 - Appointment of director 04 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 October 2014
MR01 - N/A 14 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 16 October 2012
RESOLUTIONS - N/A 21 June 2012
SH01 - Return of Allotment of shares 21 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 October 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 25 October 2007
225 - Change of Accounting Reference Date 24 January 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 22 November 2004
287 - Change in situation or address of Registered Office 10 September 2004
AA - Annual Accounts 13 May 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
363s - Annual Return 11 November 2003
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.