ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED
Company number 02208075
- Company Overview for ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED (02208075)
- Filing history for ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED (02208075)
- People for ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED (02208075)
- Charges for ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED (02208075)
- More for ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED (02208075)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Aug 2024 | PSC05 | Change of details for Anderton & Kitchen (Holdings) Limited as a person with significant control on 15 August 2024 | |
15 Aug 2024 | CH01 | Director's details changed for Lorraine Ann Alty on 15 August 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
11 Jun 2024 | AD01 | Registered office address changed from Braconash Road Leyland Lancashire PR25 3ZE England to Anderton & Kitchen (Civil Engineers) Limited Braconash Road Leyland Lancashire PR25 3ZE on 11 June 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Miss Sharon Eastham on 10 June 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Mr Brian Anderton on 10 June 2024 | |
03 Jan 2024 | PSC02 | Notification of Anderton & Kitchen (Holdings) Limited as a person with significant control on 1 December 2023 | |
03 Jan 2024 | PSC07 | Cessation of Bsl Group Holdings Ltd as a person with significant control on 1 December 2023 | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
23 Nov 2018 | PSC07 | Cessation of Brian Anderton as a person with significant control on 31 October 2018 | |
23 Nov 2018 | PSC02 | Notification of Bsl Group Holdings Ltd as a person with significant control on 31 October 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
03 Jul 2018 | CH01 | Director's details changed for Sharon Eastham on 2 May 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Braconash Rd Leyland Lancashire PR25 3ZE to Braconash Road Leyland Lancashire PR25 3ZE on 3 July 2018 |