(CS01) Confirmation statement with updates January 22, 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, July 2023
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, July 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) On June 7, 2023 new director was appointed.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 7, 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 22, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 16, 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 22, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 22, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 22, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, February 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 22, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 1, 2017: 100.00 GBP
filed on: 6th, February 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On January 10, 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 10, 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts made up to December 31, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 11, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 7, 2012 new director was appointed.
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 12, 2011. Old Address: Unit 4 Coleman's Yard Alfreton Road Derby Derbyshire DE21 4AL
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On January 22, 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 10th, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 07/04/2009 from 8 roman way borrowash derby derbyshire DE72 3LX
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/03/2009 from 10 the strand derby DE1 1BA united kingdom
filed on: 6th, March 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2010 to 30/04/2010
filed on: 3rd, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On March 3, 2009 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/03/2009 from derby street derby derbyshire DE1 2LX uk
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed anderson trade LTDcertificate issued on 27/01/09
filed on: 24th, January 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On January 23, 2009 Appointment terminated director
filed on: 23rd, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2009
| incorporation
|
Free Download
(14 pages)
|