- Company Overview for ANDERSON, WILDE & HARRIS LIMITED (03091723)
- Filing history for ANDERSON, WILDE & HARRIS LIMITED (03091723)
- People for ANDERSON, WILDE & HARRIS LIMITED (03091723)
- Charges for ANDERSON, WILDE & HARRIS LIMITED (03091723)
- More for ANDERSON, WILDE & HARRIS LIMITED (03091723)
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) |
---|---|---|---|
06 Nov 2024 | SH06 |
Cancellation of shares. Statement of capital on 12 October 2024
|
|
19 Sep 2024 | AD01 | Registered office address changed from C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD England to 67 Westow Street Upper Norwood London SE19 3RW on 19 September 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 May 2024 | MR04 | Satisfaction of charge 2 in full | |
19 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
23 Nov 2023 | MR04 | Satisfaction of charge 1 in full | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
15 Jul 2022 | CH01 | Director's details changed for Mr Clive John Morley on 1 August 2021 | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Jul 2022 | TM01 | Termination of appointment of Jason Joseph George Kerr as a director on 13 July 2022 | |
06 Dec 2021 | AD01 | Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD on 6 December 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
02 Apr 2020 | TM01 | Termination of appointment of George Tsielepis as a director on 2 April 2020 | |
01 Nov 2019 | AP01 | Appointment of Mr Mandeep Singh Jhita as a director on 1 November 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Michael Palos as a director on 24 October 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates |