About

Registered Number: 05688335
Date of Incorporation: 26/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O Complete Hq 12 Clover Walk, Latchbrook, Saltash, Cornwall, PL12 4UU,

 

Andrews Building & Carpentry Ltd was registered on 26 January 2006 and are based in Cornwall, it's status at Companies House is "Active". The companies directors are listed as Andrews, Joanne, Andrews, Patricia. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREWS, Joanne 28 May 2019 - 1
ANDREWS, Patricia 26 January 2006 25 April 2019 1

Filing History

Document Type Date
PSC04 - N/A 10 March 2020
PSC04 - N/A 10 March 2020
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 14 February 2020
PSC04 - N/A 14 February 2020
CH01 - Change of particulars for director 14 February 2020
CH03 - Change of particulars for secretary 14 February 2020
PSC04 - N/A 14 February 2020
CH01 - Change of particulars for director 14 February 2020
PSC01 - N/A 14 February 2020
PSC07 - N/A 14 February 2020
PSC04 - N/A 11 February 2020
PSC04 - N/A 02 October 2019
CH01 - Change of particulars for director 02 October 2019
AA - Annual Accounts 23 July 2019
AP03 - Appointment of secretary 28 May 2019
TM02 - Termination of appointment of secretary 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 03 February 2015
RESOLUTIONS - N/A 24 September 2014
CC04 - Statement of companies objects 24 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2014
SH08 - Notice of name or other designation of class of shares 24 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 13 September 2012
CH01 - Change of particulars for director 24 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 27 April 2006
RESOLUTIONS - N/A 10 April 2006
RESOLUTIONS - N/A 10 April 2006
225 - Change of Accounting Reference Date 10 April 2006
NEWINC - New incorporation documents 26 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.