- Company Overview for ANDERSON SINCLAIR LIMITED (06821171)
- Filing history for ANDERSON SINCLAIR LIMITED (06821171)
- People for ANDERSON SINCLAIR LIMITED (06821171)
- More for ANDERSON SINCLAIR LIMITED (06821171)
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
|
|
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
|
|
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
|
|
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 |