ANDRE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 04578470 |
Category | Private Limited Company |
Incorporated | 31 Oct 2002 |
Age | 21 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ANDRE INVESTMENTS LIMITED is an active private limited company with number 04578470. It was incorporated 21 years, 8 months, 18 days ago, on 31 October 2002. The company address is 21 New Walk, Leicester, LE1 6TE, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Termination secretary company with name termination date
Date: 02 Nov 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard John Funnell
Termination date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-11
Old address: 6 Forest Road Loughborough Leics LE11 3NP
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Andre John Funnell
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; no change of members
Documents
Legacy
Date: 04 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 20/02/07 from: 5 freehold street quorn leicestershire LE12 8AY
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 14 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 10 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 11/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Resolution
Date: 11 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
DELAWARE NORTH COMPANIES UK SERVICES LIMITED
100 NEW BRIDGE STREET,,EC4V 6JA
Number: | 05573788 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFRASTRUCTURE FINANCIAL MANAGEMENT UK LTD
MSP SECRETARIES LIMITED,LONDON,W1W 8DH
Number: | 07231760 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILNECOTE HALL ORKNEY DRIVE,TAMWORTH,B77 5DS
Number: | 11493647 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 FITZSTEPHEN ROAD,DAGENHAM,RM8 2YL
Number: | 10636172 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALL TAX HOUSE,LONDON,W4 2HA
Number: | 10214390 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER TIPPACOTT FARM,DEVON,EX35 6PU
Number: | 02751027 |
Status: | ACTIVE |
Category: | Private Limited Company |