- Company Overview for ANDERSON & GARLAND LIMITED (02717623)
- Filing history for ANDERSON & GARLAND LIMITED (02717623)
- People for ANDERSON & GARLAND LIMITED (02717623)
- More for ANDERSON & GARLAND LIMITED (02717623)
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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Andrew George Mccoull as a person with significant control on 6 April 2016 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
21 Jan 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
09 Jan 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
28 May 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
23 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
03 Aug 2011 | AP01 | Appointment of Mr Julian Fraser Thomson as a director | |
02 Aug 2011 | CH01 | Director's details changed for Andrew George Mccoull on 2 August 2011 | |
02 Aug 2011 | CH03 | Secretary's details changed for Elizabeth Ann Mccoull on 2 August 2011 | |
29 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 29 July 2011
|
|
19 Jul 2011 | AD01 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 19 July 2011 | |
14 Jul 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 August 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
17 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
19 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 |