Advanced company searchLink opens in new window

ANDERSON WHARF (HULL) LIMITED

Company number 04531188

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 Mar 2016 AP01 Appointment of Mr Duncan Gilmour as a director on 2 March 2016
02 Mar 2016 AD01 Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 Parliament Street Hull East Yorkshire HU1 2AS on 2 March 2016
29 Feb 2016 TM01 Termination of appointment of David Hilaire Rix as a director on 31 January 2016
09 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
09 Sep 2015 AD02 Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to The Office, 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY
08 Sep 2015 CH01 Director's details changed for Mr David Hilaire Rix on 1 July 2015
27 Jul 2015 AP01 Appointment of Philip Robert Akrill as a director on 20 July 2015
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Feb 2015 AP01 Appointment of Mr Mark Andrew Bailey as a director on 10 December 2014
24 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
24 Sep 2014 AD04 Register(s) moved to registered office address The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Feb 2014 AP04 Appointment of Manor Administration Limited as a secretary
13 Dec 2013 TM01 Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
09 Dec 2013 TM01 Termination of appointment of William Addy as a director
04 Nov 2013 TM01 Termination of appointment of John Barnes as a director
18 Sep 2013 AR01 Annual return made up to 26 August 2013
Statement of capital on 2013-09-18
  • GBP 1,000
17 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
07 Aug 2013 TM02 Termination of appointment of Imco Secretary Limited as a secretary
07 Aug 2013 AD01 Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
21 Aug 2012 AP01 Appointment of Mr John Barnes as a director
06 Mar 2012 AP04 Appointment of Imco Secretary Limited as a secretary
23 Feb 2012 AD01 Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012