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)
23 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint secretary and change registered office 16/02/2012
01 Feb 2012 AD01 Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012
31 Jan 2012 TM02 Termination of appointment of Lupfaw Secretarial Limited as a secretary
23 Nov 2011 AD01 Registered office address changed from Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Mr David Hilaire Rix on 26 August 2011
15 Sep 2011 CH01 Director's details changed for Mr William Henry Addy on 26 August 2011
15 Sep 2011 AD01 Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 15 September 2011
15 Sep 2011 AD03 Register(s) moved to registered inspection location
15 Sep 2011 CH01 Director's details changed for Mr Robert Shales Lane on 26 August 2011
15 Sep 2011 AD02 Register inspection address has been changed
01 Nov 2010 TM01 Termination of appointment of Robert Martin as a director
28 Oct 2010 AP01 Appointment of Mr William Henry Addy as a director
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Aug 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
31 Mar 2010 AP04 Appointment of Lupfaw Secretarial Limited as a secretary
31 Mar 2010 TM02 Termination of appointment of Manor Administration Limited as a secretary
25 Jan 2010 AP01 Appointment of Robert Shales Lane as a director
25 Jan 2010 AP01 Appointment of David Hilaire Rix as a director
25 Jan 2010 AP01 Appointment of Robert William Martin as a director
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Oct 2009 CH01 Director's details changed for Susan Penny Anne Akrill on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Susan Penny Anne Akrill on 13 October 2009
17 Sep 2009 363a Return made up to 06/09/09; full list of members