About

Registered Number: 05846844
Date of Incorporation: 14/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Andrewshayes Caravan Park, Dalwood, Axminster, Devon, EX13 7DY

 

Founded in 2006, Andrewshayes Ltd are based in Axminster, Devon, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Lawrence, Caroline, Lawrence, Harry, Lawrence, Peter Harry, Lawrence, Stephanie, Lawrence, Stephen Murray, Mackenney, Clare Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Harry 14 June 2006 - 1
LAWRENCE, Peter Harry 14 June 2006 - 1
LAWRENCE, Stephanie 14 June 2006 - 1
LAWRENCE, Stephen Murray 14 June 2006 - 1
MACKENNEY, Clare Louise 14 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Caroline 14 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 02 July 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 19 June 2017
CH01 - Change of particulars for director 16 June 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 15 August 2008
353 - Register of members 15 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
CERTNM - Change of name certificate 11 October 2006
CERTNM - Change of name certificate 13 September 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
RESOLUTIONS - N/A 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
225 - Change of Accounting Reference Date 29 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.