- 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) |
---|---|---|---|
21 Aug 2018 | CH01 | Director's details changed for Mr Jason Joseph George Kerr on 1 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Harilal Punja Hirani on 1 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Miss Elizabeth Kathleen Adams on 1 August 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
05 Jun 2017 | AP01 | Appointment of Mr George Tsielepis as a director on 1 June 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Feb 2017 | AP01 | Appointment of Miss Elizabeth Kathleen Adams as a director on 24 October 2016 | |
18 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | CH01 | Director's details changed for Mr Michael Palos on 1 July 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Georgios Palos on 1 July 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Clive John Morley on 1 July 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Harilal Punja Hirani on 1 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
21 Oct 2011 | AP01 | Appointment of Mr Christopher Anthony Shawcross as a director | |
27 Sep 2011 | AP01 | Appointment of Mr Jason Joseph George Kerr as a director |