- Company Overview for ANDERSON WHARF (HULL) LIMITED (04531188)
- Filing history for ANDERSON WHARF (HULL) LIMITED (04531188)
- People for ANDERSON WHARF (HULL) LIMITED (04531188)
- Charges for ANDERSON WHARF (HULL) LIMITED (04531188)
- Insolvency for ANDERSON WHARF (HULL) LIMITED (04531188)
- More for ANDERSON WHARF (HULL) LIMITED (04531188)
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
|
|
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
|
|
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
|
|
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
|
|
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 |