- Company Overview for ANDERMAN & COMPANY LIMITED (00430163)
- Filing history for ANDERMAN & COMPANY LIMITED (00430163)
- People for ANDERMAN & COMPANY LIMITED (00430163)
- Charges for ANDERMAN & COMPANY LIMITED (00430163)
- More for ANDERMAN & COMPANY LIMITED (00430163)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jun 2018 | MR01 | Registration of charge 004301630007, created on 5 June 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
11 Jan 2018 | AD01 | Registered office address changed from Unit 6 117 Oak Drive Hartlebury Trading Estate Kidderminster Worcestershire DY10 4JB to Unit 117 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB on 11 January 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jun 2016 | MR04 | Satisfaction of charge 004301630006 in full | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | AP01 | Appointment of Mr Albert Cicchetti as a director on 14 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Peter David Dimmock as a director on 10 August 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | MR04 | Satisfaction of charge 4 in full | |
14 May 2014 | MR04 | Satisfaction of charge 3 in full | |
14 May 2014 | MR04 | Satisfaction of charge 1 in full | |
14 May 2014 | MR01 | Registration of charge 004301630006 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 May 2013 | MR01 | Registration of charge 004301630005 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 February 2012 |