Advanced company searchLink opens in new window

ANDERS + KERN U.K. LIMITED

Company number 02512047

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)
16 Jun 2021 TM01 Termination of appointment of Steven James Black as a director on 16 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
28 May 2021 AA Accounts for a small company made up to 31 January 2021
27 May 2021 TM01 Termination of appointment of Bruce Anthony Morrison as a director on 26 May 2021
27 May 2021 AP01 Appointment of Mr Kristian Stuart Shaw as a director on 26 May 2021
10 Feb 2021 AA Accounts for a small company made up to 31 January 2020
13 Aug 2020 AD01 Registered office address changed from Building 250 the Village, Butterfield Luton LU2 8DL England to Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ on 13 August 2020
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
24 Feb 2020 MR05 All of the property or undertaking has been released from charge 025120470012
01 Jan 2020 TM01 Termination of appointment of Ann Coxhead as a director on 1 January 2020
12 Aug 2019 AA Accounts for a small company made up to 31 January 2019
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 20/07/23
17 Jun 2019 PSC05 Change of details for Redstoneconnect Plc as a person with significant control on 30 July 2018
14 Apr 2019 AD01 Registered office address changed from Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF England to Building 250 the Village, Butterfield Luton LU2 8DL on 14 April 2019
01 Mar 2019 AP03 Appointment of Mr Kristian Stuart Shaw as a secretary on 28 February 2019
01 Mar 2019 TM02 Termination of appointment of Roisin Teresa Clawson as a secretary on 28 February 2019
24 Jan 2019 AP01 Appointment of Mr Bruce Anthony Morrison as a director on 23 January 2019
28 Jun 2018 AD01 Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF on 28 June 2018
19 Jun 2018 AA Full accounts made up to 31 January 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders information) was registered on 20/07/23
22 Feb 2018 MR04 Satisfaction of charge 9 in full
22 Feb 2018 MR04 Satisfaction of charge 10 in full
02 Feb 2018 MR01 Registration of charge 025120470013, created on 26 January 2018
10 Nov 2017 MR01 Registration of charge 025120470012, created on 30 October 2017
11 Sep 2017 CH03 Secretary's details changed for Rosin Teresa Clawson on 11 September 2017