- Company Overview for ANDERSON & CO (HOLDINGS) LIMITED (06476777)
- Filing history for ANDERSON & CO (HOLDINGS) LIMITED (06476777)
- People for ANDERSON & CO (HOLDINGS) LIMITED (06476777)
- More for ANDERSON & CO (HOLDINGS) LIMITED (06476777)
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) |
---|---|---|---|
25 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
27 Aug 2024 | SH06 |
Cancellation of shares. Statement of capital on 23 March 2016
|
|
25 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|
|
05 Aug 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
12 Jun 2024 | PSC04 | Change of details for Christine Mclellan as a person with significant control on 11 June 2024 | |
11 Jun 2024 | CH01 | Director's details changed for Christine Mclellan on 11 June 2024 | |
11 Jun 2024 | CH01 | Director's details changed for Christine Mclellan on 11 June 2024 | |
11 Jun 2024 | PSC04 | Change of details for Christine Mclellan as a person with significant control on 11 June 2024 | |
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
05 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
05 Jul 2021 | AD01 | Registered office address changed from Regent House Folds Road Bolton BL1 2RZ England to 221 Church Street Blackpool FY1 3PB on 5 July 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 29 June 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
26 Apr 2021 | CH01 | Director's details changed for Christine Mclellan on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Christine Mclellan on 26 April 2021 | |
04 Nov 2020 | TM02 | Termination of appointment of David Mclellan as a secretary on 3 November 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |