Founded in 1981, Andrews Professional Colour Laboratories Ltd are based in Kent. This business has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, David William | N/A | - | 1 |
ANDREWS, Mark Arthur | N/A | - | 1 |
ANDREWS, Gaynor Frances | N/A | 18 December 2009 | 1 |
ASPLAND, Frederick Michael | N/A | 14 August 1995 | 1 |
NEUMANN, Phillip Edward | N/A | 30 December 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 16 May 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 27 May 2014 | |
AR01 - Annual Return | 02 April 2014 | |
TM01 - Termination of appointment of director | 06 January 2014 | |
AD01 - Change of registered office address | 31 July 2013 | |
AA - Annual Accounts | 21 June 2013 | |
MR04 - N/A | 29 May 2013 | |
CH01 - Change of particulars for director | 03 April 2013 | |
CH03 - Change of particulars for secretary | 03 April 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 31 March 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 April 2010 | |
AR01 - Annual Return | 12 April 2010 | |
AA - Annual Accounts | 05 March 2010 | |
TM01 - Termination of appointment of director | 08 January 2010 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 27 June 2008 | |
AA - Annual Accounts | 28 March 2008 | |
363a - Annual Return | 26 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2007 | |
AA - Annual Accounts | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 2007 | |
363a - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 31 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2006 | |
363a - Annual Return | 10 April 2006 | |
363a - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 25 April 2005 | |
AA - Annual Accounts | 10 May 2004 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 07 July 2003 | |
363a - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 25 September 2002 | |
363a - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 05 June 2001 | |
363a - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 07 July 2000 | |
363s - Annual Return | 10 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2000 | |
AA - Annual Accounts | 01 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 1999 | |
395 - Particulars of a mortgage or charge | 29 July 1999 | |
363a - Annual Return | 26 March 1999 | |
395 - Particulars of a mortgage or charge | 25 February 1999 | |
395 - Particulars of a mortgage or charge | 25 February 1999 | |
287 - Change in situation or address of Registered Office | 22 September 1998 | |
225 - Change of Accounting Reference Date | 08 July 1998 | |
363s - Annual Return | 29 April 1998 | |
AA - Annual Accounts | 06 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 1997 | |
AA - Annual Accounts | 25 April 1997 | |
363s - Annual Return | 18 April 1997 | |
AA - Annual Accounts | 01 April 1996 | |
363s - Annual Return | 26 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1996 | |
288 - N/A | 18 August 1995 | |
363s - Annual Return | 22 March 1995 | |
AA - Annual Accounts | 22 March 1995 | |
AA - Annual Accounts | 29 March 1994 | |
363s - Annual Return | 22 March 1994 | |
AA - Annual Accounts | 02 April 1993 | |
363s - Annual Return | 23 March 1993 | |
AA - Annual Accounts | 20 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 1992 | |
363s - Annual Return | 23 March 1992 | |
AA - Annual Accounts | 03 April 1991 | |
363a - Annual Return | 03 April 1991 | |
288 - N/A | 24 October 1990 | |
AA - Annual Accounts | 19 March 1990 | |
363 - Annual Return | 19 March 1990 | |
363 - Annual Return | 03 April 1989 | |
AA - Annual Accounts | 03 April 1989 | |
363 - Annual Return | 02 February 1989 | |
AA - Annual Accounts | 09 March 1988 | |
363 - Annual Return | 28 January 1988 | |
AA - Annual Accounts | 02 March 1987 | |
363 - Annual Return | 07 February 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 1987 | |
AA - Annual Accounts | 20 January 1987 | |
MISC - Miscellaneous document | 19 March 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 25 June 2008 | Fully Satisfied |
N/A |
Debenture | 24 August 2007 | Outstanding |
N/A |
Fixed & floating charge debenture | 26 July 1999 | Fully Satisfied |
N/A |
Mortgage deed | 23 February 1999 | Fully Satisfied |
N/A |
Mortgage deed | 23 February 1999 | Fully Satisfied |
N/A |
Aircraft mortgage | 02 November 1984 | Fully Satisfied |
N/A |
Charge | 02 October 1981 | Fully Satisfied |
N/A |
Debenture | 13 July 1981 | Fully Satisfied |
N/A |