About

Registered Number: 04950016
Date of Incorporation: 31/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 40 St James Buildings, St. James Street, Taunton, TA1 1JR,

 

Established in 2003, Andrews Ecology Ltd are based in Taunton. Radcliffe, Theresa Claire, Andrews, Henry Langton, Andrews, Josephine Ruth are listed as the directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Henry Langton 21 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RADCLIFFE, Theresa Claire 31 October 2013 - 1
ANDREWS, Josephine Ruth 07 November 2003 31 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 25 March 2020
AD01 - Change of registered office address 26 June 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 11 November 2016
AD01 - Change of registered office address 11 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AD01 - Change of registered office address 12 November 2013
AP03 - Appointment of secretary 12 November 2013
TM01 - Termination of appointment of director 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AD01 - Change of registered office address 12 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 02 November 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
287 - Change in situation or address of Registered Office 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2003
225 - Change of Accounting Reference Date 21 November 2003
287 - Change in situation or address of Registered Office 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.