Advanced company searchLink opens in new window

ANDERSON QUANTREND LIMITED

Company number 03031041

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)
02 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16,404
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 16,404
02 Apr 2014 AD01 Registered office address changed from the Old Gardens Kersey Ipswich Suffolk IP7 6ED on 2 April 2014
02 Apr 2014 AD02 Register inspection address has been changed from The Old Gardens the Street Kersey Suffolk IP7 6ED United Kingdom
10 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
04 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
24 Oct 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 16,404
16 Jul 2012 AP01 Appointment of Ms Sarah Jayne Randall as a director
16 Jul 2012 AP01 Appointment of Dr. Simon Noel Locke as a director
27 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr Duncan Innes Spence Anderson on 14 September 2011
09 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
22 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
29 Oct 2010 AA Total exemption full accounts made up to 28 February 2010
29 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
29 Apr 2010 AD03 Register(s) moved to registered inspection location
29 Apr 2010 AD02 Register inspection address has been changed
28 Apr 2010 CH01 Director's details changed for David Munro Anderson on 28 February 2010
28 Apr 2010 CH01 Director's details changed for Duncan Innes Spence Anderson on 28 February 2010
07 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
15 Jun 2009 288b Appointment terminated director john oakes
15 Jun 2009 288b Appointment terminated director alasdair macleod