Advanced company searchLink opens in new window

PERCY ANDERSON LIMITED

Company number 01369081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2005 AA
28 Jun 2005 AA
07 Sep 2004 363s Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Oct 2003 363s Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 Oct 2003 AA
18 Nov 2002 AA
10 Sep 2002 363s Return made up to 31/08/02; full list of members
29 Jan 2002 287 Registered office changed on 29/01/02 from: east mill works tynemouth road tynemouth tyne and wear NE30 4AU
15 Sep 2001 395 Particulars of mortgage/charge
06 Sep 2001 363s Return made up to 31/08/01; full list of members
05 Sep 2001 AA
10 Oct 2000 AA
07 Sep 2000 363s Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
23 Jan 2000 AA
27 Aug 1999 363s Return made up to 31/08/99; no change of members
30 Dec 1998 AA
07 Sep 1998 363s Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
23 Sep 1997 AA
15 Sep 1997 363s Return made up to 31/08/97; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/08/97; no change of members
04 Nov 1996 AA
02 Sep 1996 288 Director resigned
02 Sep 1996 363s Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
14 Feb 1996 MEM/ARTS Memorandum and Articles of Association
13 Feb 1996 CERTNM Company name changed percy anderson & son (slaters) l imited\certificate issued on 14/02/96
28 Dec 1995 288 Director resigned