ANDREWS REMOVALS - History of Changes


DateDescription
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-16 insert contact_pages_linkeddomain theanswercentre.co.uk
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PERRY ANDREWS / 19/01/2022
2022-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY ANDREWS / 19/01/2022
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete phone 01452 52066801452 520668
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PERRY ANDREWS / 27/07/2019
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-31 update statutory_documents CESSATION OF PERRY ANDREWS AS A PSC
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-12 insert phone 01386 210 668
2018-08-05 delete source_ip 178.79.177.212
2018-08-05 insert source_ip 54.76.40.173
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRY ANDREWS
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-17 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address UNIT 2 MYERS ROAD GLOUCESTER ENGLAND GL1 3QD
2015-10-07 insert address UNIT 2 MYERS ROAD GLOUCESTER GL1 3QD
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-10-07 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-09-02 update statutory_documents 14/07/15 FULL LIST
2015-06-13 delete alias Andrews Removals Ltd
2015-03-14 insert alias Andrews Removals Ltd
2014-12-07 delete address 17 MEADOWLEAZE GLOUCESTER GL2 0PW
2014-12-07 insert address UNIT 2 MYERS ROAD GLOUCESTER ENGLAND GL1 3QD
2014-12-07 update registered_address
2014-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 17 MEADOWLEAZE GLOUCESTER GL2 0PW
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 17 MEADOWLEAZE GLOUCESTER UNITED KINGDOM GL2 0PW
2014-08-07 insert address 17 MEADOWLEAZE GLOUCESTER GL2 0PW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-29 update statutory_documents 14/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-24 delete source_ip 94.76.192.120
2014-03-24 insert source_ip 178.79.177.212
2014-03-11 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-16 delete address Bristol Road Gloucester Gloucestershire GL1 5RZ
2013-10-16 insert address Myers Road Gloucester Gloucestershire GL1 3QD
2013-10-16 update primary_contact Bristol Road Gloucester Gloucestershire GL1 5RZ => Myers Road Gloucester Gloucestershire GL1 3QD
2013-09-06 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-09-06 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-08-02 update statutory_documents 14/07/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-14 => 2014-04-30
2013-06-24 delete address 152 BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM GL1 5SR
2013-06-24 insert address 17 MEADOWLEAZE GLOUCESTER UNITED KINGDOM GL2 0PW
2013-06-24 update registered_address
2013-06-21 insert sic_code 49420 - Removal services
2013-06-21 update returns_last_madeup_date null => 2012-07-14
2013-06-21 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-01-19 update website_status FlippedRobotsTxt
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 152 BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SR UNITED KINGDOM
2012-12-19 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 14/07/12 FULL LIST
2011-08-04 update statutory_documents DIRECTOR APPOINTED MR PERRY ANDREWS
2011-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PERRY ANDREWS
2011-07-15 update statutory_documents CURRSHO FROM 07/11/2012 TO 31/07/2012
2011-07-14 update statutory_documents CURREXT FROM 31/07/2012 TO 07/11/2012
2011-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION