About

Registered Number: 06537300
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 20 Cornmarket, Thame, OX9 2BL

 

Andrews Eades Ltd was established in 2008, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of the company are listed as Eades, Philip, Eades, Philip John, Petrons, Andrew, Rea, Corin Fairbairn, Andrews, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADES, Philip John 18 March 2008 - 1
PETRONS, Andrew 05 April 2012 - 1
REA, Corin Fairbairn 06 April 2017 - 1
ANDREWS, Richard 18 March 2008 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
EADES, Philip 18 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 17 December 2018
SH01 - Return of Allotment of shares 12 December 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 23 November 2017
AP01 - Appointment of director 19 September 2017
CS01 - N/A 28 February 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 23 December 2014
SH01 - Return of Allotment of shares 09 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
395 - Particulars of a mortgage or charge 18 April 2009
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 17 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.