- Company Overview for ANDERSON & HEELEY LIMITED (08601462)
- Filing history for ANDERSON & HEELEY LIMITED (08601462)
- People for ANDERSON & HEELEY LIMITED (08601462)
- More for ANDERSON & HEELEY LIMITED (08601462)
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
|
|
17 Sep 2015 | CERTNM |
Company name changed jones utilities LIMITED\certificate issued on 17/09/15
|
|
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
|
|
06 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
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
|