About

Registered Number: 00581234
Date of Incorporation: 29/03/1957 (67 years ago)
Company Status: Active
Registered Address: Fengate, Peterborough, Cambridgeshire, PE1 5SW

 

Founded in 1957, Andrews Building Supplies Ltd have registered office in Cambridgeshire. The companies directors are listed as Osman, Jason, Jarvis, Andrew, Tyson, Bernard Wilfred in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSMAN, Jason 25 June 2008 - 1
JARVIS, Andrew N/A 06 November 1998 1
TYSON, Bernard Wilfred N/A 11 June 2020 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 07 September 2020
CS01 - N/A 27 August 2020
TM01 - Termination of appointment of director 03 July 2020
CH01 - Change of particulars for director 16 June 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 27 June 2011
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AR01 - Annual Return 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 13 July 2006
RESOLUTIONS - N/A 08 May 2006
363s - Annual Return 30 January 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 01 August 1999
363b - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
AA - Annual Accounts 15 July 1998
363a - Annual Return 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 16 October 1997
AA - Annual Accounts 31 July 1997
363x - Annual Return 09 September 1996
AA - Annual Accounts 04 August 1996
288 - N/A 05 October 1995
363x - Annual Return 03 October 1995
AA - Annual Accounts 02 August 1995
287 - Change in situation or address of Registered Office 30 April 1995
CERTNM - Change of name certificate 27 April 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 26 January 1993
363a - Annual Return 26 October 1992
AA - Annual Accounts 06 April 1992
363a - Annual Return 23 October 1991
AA - Annual Accounts 15 April 1991
363a - Annual Return 09 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1990
395 - Particulars of a mortgage or charge 16 March 1990
288 - N/A 13 March 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 08 November 1988
287 - Change in situation or address of Registered Office 08 November 1988
363 - Annual Return 08 November 1988
287 - Change in situation or address of Registered Office 01 March 1988
363 - Annual Return 28 September 1987
AA - Annual Accounts 23 September 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 March 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.