Advanced company searchLink opens in new window

ANDERSON & HEELEY LIMITED

Company number 08601462

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)
22 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Wesley David Christian Jones on 31 January 2017
21 Feb 2017 CH01 Director's details changed for Mr David Sydney Jones on 31 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Wesley David Christian Jones on 23 December 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AD01 Registered office address changed from Suite 6 - 8 Hamilton House Leyland Business Park Leyland Lancashire PR25 3GR to Suite 6 - 9 Hamilton House Leyland Business Park Leyland Lancashire PR25 3GR on 14 June 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
17 Sep 2015 CERTNM Company name changed jones utilities LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
24 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
06 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
12 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Aug 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
09 Jul 2013 AP01 Appointment of Mrs Angela Jayne Jones as a director
08 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)