Advanced company searchLink opens in new window

ANDERSON SINCLAIR LIMITED

Company number 06821171

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)
20 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Oct 2015 AP01 Appointment of Mr Jonathan James White as a director on 15 October 2015
17 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
09 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Mar 2014 CERTNM Company name changed anderson sinclair appliances LTD\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
21 Mar 2014 CONNOT Change of name notice
10 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
10 Mar 2014 CH01 Director's details changed for Mr Graham Leslie White on 10 March 2014
19 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Dec 2012 AD01 Registered office address changed from 7 Rippon House 39 Station Lane Hornchurch Essex RM12 6JL on 5 December 2012
13 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Jul 2011 TM01 Termination of appointment of Jonathan White as a director
10 May 2011 AD01 Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 10 May 2011
24 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
02 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Jonathan James White on 17 February 2010
02 Mar 2010 CH01 Director's details changed for Graham Leslie White on 17 February 2010
12 May 2009 225 Accounting reference date extended from 28/02/2010 to 30/04/2010
08 Apr 2009 287 Registered office changed on 08/04/2009 from 16 buckhurst way buckhurst hill IG9 6HJ uk
10 Mar 2009 288c Director's change of particulars / graham white / 25/02/2009
10 Mar 2009 288c Director's change of particulars / jon white / 25/02/2009