- Company Overview for ANDERSONS EASTERN LTD (07453355)
- Filing history for ANDERSONS EASTERN LTD (07453355)
- People for ANDERSONS EASTERN LTD (07453355)
- Charges for ANDERSONS EASTERN LTD (07453355)
- Registers for ANDERSONS EASTERN LTD (07453355)
- More for ANDERSONS EASTERN LTD (07453355)
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) |
---|---|---|---|
28 Aug 2018 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
24 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
10 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
10 May 2018 | PSC04 | Change of details for Mr Nicholas Simon Blake as a person with significant control on 6 April 2018 | |
10 May 2018 | PSC07 | Cessation of Joseph John Wootton as a person with significant control on 6 April 2018 | |
10 May 2018 | TM01 | Termination of appointment of Joseph John Wootton as a director on 6 April 2018 | |
10 May 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
29 Nov 2017 | AP01 | Appointment of Mr Jamie Noyon Charles Mayhew as a director on 1 August 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Nicholas Simon Blake on 25 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Joseph John Wootton on 25 November 2015 | |
12 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
12 Jun 2015 | SH08 | Change of share class name or designation | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | CH01 | Director's details changed for Mr Joseph John Wootton on 8 December 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|