(CS01) Confirmation statement with no updates 2024/04/06
filed on: 11th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2024/04/05
filed on: 11th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023/04/05
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/04/06
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/04/06
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 27th, February 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 27th, February 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/04/06
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/04/06
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/02/12 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/04/06
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/04/06
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England at an unknown date to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/06
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/04/06
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/06
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2018/04/06
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 10th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, April 2018
| resolution
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/11/29
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/08/01.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/11/29
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, December 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015/11/25 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/29
filed on: 30th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2015/11/30
capital
|
|
(CH01) On 2015/11/25 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 12th, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 12th, June 2015
| capital
|
Free Download
(2 pages)
|
(CH01) On 2014/12/08 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/29
filed on: 2nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2014/12/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/29
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/29
filed on: 29th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, August 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2011/03/31
filed on: 21st, December 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/29
filed on: 29th, November 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 24th, November 2011
| resolution
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/03/17 from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/03/07.
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2012/03/31. Originally it was 2011/11/30
filed on: 3rd, February 2011
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed anderson eastern LIMITEDcertificate issued on 15/12/10
filed on: 15th, December 2010
| change of name
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 15th, December 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2010
| incorporation
|
Free Download
(33 pages)
|