Advanced company searchLink opens in new window

ANDERSON & CO (HOLDINGS) LIMITED

Company number 06476777

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)
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
  • GBP 6
25 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2024 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 7
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