Based in Bristol, Andrews & Partners Ltd was founded on 03 December 1928, it's status is listed as "Active". This company has 3 directors listed as Ford, Brett Martin, Esom, Steven Derek, Westgate, David at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ESOM, Steven Derek | 01 January 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Brett Martin | 28 March 2019 | - | 1 |
WESTGATE, David | 28 February 2019 | 28 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AA - Annual Accounts | 17 June 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
CS01 - N/A | 09 April 2019 | |
TM02 - Termination of appointment of secretary | 04 April 2019 | |
AP03 - Appointment of secretary | 04 April 2019 | |
AP03 - Appointment of secretary | 28 February 2019 | |
TM02 - Termination of appointment of secretary | 28 February 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
AA - Annual Accounts | 06 August 2018 | |
CS01 - N/A | 03 April 2018 | |
AP01 - Appointment of director | 08 January 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 03 April 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
TM01 - Termination of appointment of director | 24 January 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 13 August 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 15 September 2014 | |
TM01 - Termination of appointment of director | 24 July 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 18 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2012 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 25 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2012 | |
SH03 - Return of purchase of own shares | 04 January 2012 | |
AA - Annual Accounts | 18 August 2011 | |
TM01 - Termination of appointment of director | 08 July 2011 | |
TM01 - Termination of appointment of director | 08 July 2011 | |
AP01 - Appointment of director | 08 July 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 23 April 2010 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 30 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
AA - Annual Accounts | 09 October 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 25 May 2007 | |
288a - Notice of appointment of directors or secretaries | 19 May 2006 | |
363s - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 10 May 2005 | |
AA - Annual Accounts | 14 May 2004 | |
363s - Annual Return | 05 April 2004 | |
363s - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 23 April 2003 | |
AUD - Auditor's letter of resignation | 12 March 2003 | |
363s - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 17 April 2002 | |
AA - Annual Accounts | 09 April 2001 | |
363s - Annual Return | 09 April 2001 | |
363s - Annual Return | 12 April 2000 | |
AA - Annual Accounts | 12 April 2000 | |
288a - Notice of appointment of directors or secretaries | 29 February 2000 | |
AA - Annual Accounts | 24 May 1999 | |
363s - Annual Return | 07 April 1999 | |
AUD - Auditor's letter of resignation | 31 July 1998 | |
AA - Annual Accounts | 14 May 1998 | |
363s - Annual Return | 09 April 1998 | |
AA - Annual Accounts | 16 May 1997 | |
RESOLUTIONS - N/A | 12 May 1997 | |
363s - Annual Return | 07 May 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 December 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1996 | |
123 - Notice of increase in nominal capital | 10 December 1996 | |
AA - Annual Accounts | 14 May 1996 | |
363s - Annual Return | 14 May 1996 | |
363s - Annual Return | 12 April 1995 | |
AA - Annual Accounts | 12 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 13 December 1994 | |
AA - Annual Accounts | 13 April 1994 | |
363s - Annual Return | 13 April 1994 | |
AA - Annual Accounts | 13 May 1993 | |
363s - Annual Return | 04 April 1993 | |
288 - N/A | 08 January 1993 | |
395 - Particulars of a mortgage or charge | 08 December 1992 | |
363s - Annual Return | 26 April 1992 | |
AA - Annual Accounts | 08 April 1992 | |
AA - Annual Accounts | 17 May 1991 | |
363a - Annual Return | 17 May 1991 | |
287 - Change in situation or address of Registered Office | 17 May 1991 | |
288 - N/A | 12 December 1990 | |
288 - N/A | 12 December 1990 | |
AA - Annual Accounts | 20 June 1990 | |
363 - Annual Return | 20 June 1990 | |
288 - N/A | 10 January 1990 | |
288 - N/A | 06 September 1989 | |
288 - N/A | 07 June 1989 | |
AA - Annual Accounts | 12 May 1989 | |
363 - Annual Return | 12 May 1989 | |
CERTNM - Change of name certificate | 14 June 1988 | |
AA - Annual Accounts | 09 June 1988 | |
363 - Annual Return | 09 June 1988 | |
288 - N/A | 07 April 1988 | |
287 - Change in situation or address of Registered Office | 15 January 1988 | |
288 - N/A | 15 January 1988 | |
288 - N/A | 13 November 1987 | |
AA - Annual Accounts | 29 October 1987 | |
363 - Annual Return | 29 October 1987 | |
288 - N/A | 26 October 1987 | |
288 - N/A | 23 October 1987 | |
RESOLUTIONS - N/A | 19 June 1987 | |
288 - N/A | 07 January 1987 | |
363 - Annual Return | 28 October 1986 | |
288 - N/A | 28 October 1986 | |
AA - Annual Accounts | 09 October 1986 | |
NEWINC - New incorporation documents | 03 December 1928 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 27 March 2009 | Fully Satisfied |
N/A |
Mortgage | 27 March 2009 | Fully Satisfied |
N/A |
Mortgage | 27 March 2009 | Fully Satisfied |
N/A |
Mortgage | 27 March 2009 | Fully Satisfied |
N/A |
Mortgage | 27 March 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 September 2008 | Fully Satisfied |
N/A |
Legal charge | 01 December 1994 | Outstanding |
N/A |
Guarantee and debenture | 26 November 1992 | Fully Satisfied |
N/A |
Mortgage | 22 January 1975 | Fully Satisfied |
N/A |