Advanced company searchLink opens in new window

ANDERSON & GARLAND LIMITED

Company number 02717623

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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