ANDREW'S COURIER SERVICES LIMITED
Status | ACTIVE |
Company No. | 07674230 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 13 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
ANDREW'S COURIER SERVICES LIMITED is an active private limited company with number 07674230. It was incorporated 13 years, 11 days ago, on 20 June 2011. The company address is Tower House Tower House, Bury, BL9 6NX, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 28 Jun 2024
Action Date: 20 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-20
Documents
Change person director company with change date
Date: 11 Jun 2024
Action Date: 29 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-29
Officer name: Mr Andrew Winstanley
Documents
Change to a person with significant control
Date: 11 Jun 2024
Action Date: 29 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-29
Psc name: Andrew Winstanley Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-29
Old address: , 70 Market Street, Tottington, Bury, BL8 3LJ
New address: Tower House 269 Walmersley Road Bury Lancashire BL9 6NX
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076742300002
Charge creation date: 2023-03-17
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Notification of a person with significant control
Date: 16 Jun 2022
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Andrew Winstanley Holdings Limited
Notification date: 2021-03-19
Documents
Cessation of a person with significant control
Date: 15 Jun 2022
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Winstanley
Cessation date: 2021-03-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076742300001
Charge creation date: 2022-03-23
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Winstanley
Notification date: 2017-05-19
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Eastham
Cessation date: 2017-07-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 20 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Eastham
Notification date: 2017-05-20
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Winstanley
Notification date: 2017-05-19
Documents
Change person director company with change date
Date: 28 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-20
Officer name: Andrew Winstanley
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 02 Jul 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-19
Officer name: Andrew Winstanley
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person director company with change date
Date: 15 Jul 2014
Action Date: 21 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-21
Officer name: Andrew Winstanley
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 05 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Appoint person director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Winstanley
Documents
Termination director company with name
Date: 20 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
CLAY STATION DEVELOPMENTS LIMITED
8 HIGHER GREEN CLOSE,NORWICH,NR15 1RB
Number: | 03420270 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLIMENTING CARE TRAINING SERVICES (CCTS) LIMITED
11 THE PLAIN,BRISTOL,BS35 2AG
Number: | 09356151 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CE005105 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX
Number: | 11328347 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 YEW TREE PARK ROAD,CHEADLE HULME,SK8 7EP
Number: | 11044964 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11530566 |
Status: | ACTIVE |
Category: | Private Limited Company |