Advanced company searchLink opens in new window

ANDERSON QUIGLEY LIMITED

Company number 10653948

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)
15 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
22 Feb 2022 AD01 Registered office address changed from Second Floor 1 Church Terrace Richmond Surrey TW10 6SE United Kingdom to Tintagel House Tintagel House 92 Albert Embankment London SE1 7TY on 22 February 2022
11 Feb 2022 AD01 Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 11 February 2022
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2020 AD01 Registered office address changed from 18-20 Hill Rise Richmond Surrey TW10 6UA England to 1 Union Court Richmond TW9 1AA on 9 September 2020
26 May 2020 CH01 Director's details changed for Mr Stephen Edward Pritchard on 26 May 2020
26 May 2020 CH01 Director's details changed for Mrs Nicki Jane Pritchard on 26 May 2020
26 May 2020 AD01 Registered office address changed from Tintagel House 92 Albert Embankment London SE1 7TY England to 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 May 2020
09 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 PSC01 Notification of Elliott Rae as a person with significant control on 6 March 2017
11 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 PSC01 Notification of John Laycock as a person with significant control on 2 October 2017
04 May 2018 PSC01 Notification of Stephen Edward Pritchard as a person with significant control on 6 March 2017
04 May 2018 PSC01 Notification of Elliot Rae as a person with significant control on 6 March 2017
04 May 2018 PSC09 Withdrawal of a person with significant control statement on 4 May 2018
27 Apr 2018 TM01 Termination of appointment of Deian Rhys Hopkin as a director on 25 April 2018