Andrews Martin & Co. Ltd was founded on 24 June 1994 and are based in St Albans, Herts, it has a status of "Active". We don't know the number of employees at Andrews Martin & Co. Ltd. The companies directors are listed as Andrews, Michael, Andrews, Sally Maureen, Andrews, Anthony Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Michael | 24 June 1994 | - | 1 |
ANDREWS, Sally Maureen | 24 June 1994 | - | 1 |
ANDREWS, Anthony Michael | 24 June 1994 | 30 September 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
MR04 - N/A | 04 June 2020 | |
MR04 - N/A | 04 June 2020 | |
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 30 October 2019 | |
PSC04 - N/A | 16 August 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CH03 - Change of particulars for secretary | 26 March 2018 | |
CH01 - Change of particulars for director | 26 March 2018 | |
CH01 - Change of particulars for director | 26 March 2018 | |
AD01 - Change of registered office address | 26 March 2018 | |
CS01 - N/A | 07 February 2018 | |
MR04 - N/A | 06 January 2018 | |
MR04 - N/A | 06 January 2018 | |
AA - Annual Accounts | 07 August 2017 | |
MR01 - N/A | 16 March 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 10 October 2016 | |
MR01 - N/A | 09 September 2016 | |
AR01 - Annual Return | 27 June 2016 | |
CH01 - Change of particulars for director | 27 June 2016 | |
CH01 - Change of particulars for director | 27 June 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 22 July 2015 | |
MR01 - N/A | 17 October 2014 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH03 - Change of particulars for secretary | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
MG01 - Particulars of a mortgage or charge | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 15 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 March 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363s - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 08 August 2007 | |
363s - Annual Return | 26 July 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 15 June 2006 | |
363s - Annual Return | 24 August 2005 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 15 November 2004 | |
AA - Annual Accounts | 24 September 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 18 August 2003 | |
AA - Annual Accounts | 20 November 2002 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 26 November 2001 | |
363s - Annual Return | 13 July 2001 | |
AA - Annual Accounts | 07 November 2000 | |
363s - Annual Return | 18 July 2000 | |
AA - Annual Accounts | 27 September 1999 | |
363s - Annual Return | 23 July 1999 | |
287 - Change in situation or address of Registered Office | 30 March 1999 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
AA - Annual Accounts | 22 July 1998 | |
363s - Annual Return | 22 July 1998 | |
363s - Annual Return | 06 July 1997 | |
AA - Annual Accounts | 20 June 1997 | |
AA - Annual Accounts | 03 July 1996 | |
363s - Annual Return | 03 July 1996 | |
363s - Annual Return | 20 June 1995 | |
AA - Annual Accounts | 12 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 September 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 30 September 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 September 1994 | |
395 - Particulars of a mortgage or charge | 05 August 1994 | |
RESOLUTIONS - N/A | 04 August 1994 | |
88(2)P - N/A | 04 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 August 1994 | |
123 - Notice of increase in nominal capital | 04 August 1994 | |
395 - Particulars of a mortgage or charge | 28 July 1994 | |
288 - N/A | 29 June 1994 | |
288 - N/A | 29 June 1994 | |
288 - N/A | 29 June 1994 | |
287 - Change in situation or address of Registered Office | 29 June 1994 | |
NEWINC - New incorporation documents | 24 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 March 2017 | Fully Satisfied |
N/A |
A registered charge | 26 August 2016 | Fully Satisfied |
N/A |
A registered charge | 01 October 2014 | Fully Satisfied |
N/A |
Legal mortgage | 09 April 2010 | Fully Satisfied |
N/A |
Debenture | 28 July 1994 | Fully Satisfied |
N/A |
Legal charge | 28 July 1994 | Fully Satisfied |
N/A |