Advanced company searchLink opens in new window

ANDERSON BUSINESS DEVELOPMENT LIMITED

Company number SC359860

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)
21 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
19 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
23 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
18 Feb 2011 CERTNM Company name changed neary consultants LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
19 Jan 2011 CH01 Director's details changed for Karen Fitzsimons Neary on 14 January 2011
19 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
11 Jun 2009 288a Secretary appointed anne fitzsimmons
11 Jun 2009 288a Secretary appointed anne fitzsimons
08 Jun 2009 288a Director appointed karen theresa fitzsimons neary
08 Jun 2009 225 Accounting reference date extended from 31/05/2010 to 30/09/2010
22 May 2009 288b Appointment terminated secretary brian reid LTD.
22 May 2009 288b Appointment terminated director stephen george mabbott
22 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
19 May 2009 NEWINC Incorporation