About

Registered Number: 04905897
Date of Incorporation: 19/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: ANDREWS & ARNOLD, Enterprise Court, Downmill Road, Bracknell, Berkshire, RG12 1QS

 

Founded in 2003, Andrews & Arnold (Numbers) Ltd has its registered office in Bracknell in Berkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bloor, Alexander John Perryman, Bloor, John, Follocks Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOR, Alexander John Perryman 20 September 2003 07 June 2010 1
BLOOR, John 20 September 2003 07 June 2010 1
FOLLOCKS LIMITED 20 September 2003 18 September 2004 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 15 July 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 04 July 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 28 September 2010
CERTNM - Change of name certificate 21 July 2010
CONNOT - N/A 28 June 2010
AD01 - Change of registered office address 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 28 May 2008
CERTNM - Change of name certificate 13 November 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 24 June 2005
CERTNM - Change of name certificate 08 June 2005
363s - Annual Return 26 October 2004
CERTNM - Change of name certificate 04 November 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.