About

Registered Number: 03342760
Date of Incorporation: 01/04/1997 (28 years ago)
Company Status: Active
Registered Address: Enterprise Court, Downmill Road, Bracknell, Berkshire, RG12 1QS

 

Established in 1997, Andrews & Arnold Ltd are based in Bracknell in Berkshire, it has a status of "Active". There is one director listed as Kennard, Sandra Georgina for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KENNARD, Sandra Georgina 01 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 04 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 31 July 2008
395 - Particulars of a mortgage or charge 07 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 08 April 2004
395 - Particulars of a mortgage or charge 06 August 2003
287 - Change in situation or address of Registered Office 31 July 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 10 April 2002
287 - Change in situation or address of Registered Office 20 March 2002
AA - Annual Accounts 15 January 2002
AA - Annual Accounts 16 May 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 14 May 2001
287 - Change in situation or address of Registered Office 29 March 2001
363s - Annual Return 10 May 2000
363s - Annual Return 01 May 1999
363a - Annual Return 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
AA - Annual Accounts 13 October 1998
288a - Notice of appointment of directors or secretaries 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
225 - Change of Accounting Reference Date 16 May 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
NEWINC - New incorporation documents 01 April 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 February 2008 Outstanding

N/A

Rent deposit deed 04 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.