ANDERSON DESIGN & BUILD LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

29/10/2429 October 2024 Full accounts made up to 2024-03-31

View Document

19/09/2419 September 2024 Registration of charge 046916220007, created on 2024-09-10

View Document

12/06/2412 June 2024 Director's details changed for Mr Mark Jonathon Anderson on 2024-06-12

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Andrew Christopher Short as a secretary on 2024-02-12

View Document

22/09/2322 September 2023 Full accounts made up to 2023-04-02

View Document

12/06/2312 June 2023 Appointment of Mr Mark Justin Aldridge as a director on 2023-06-12

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

20/04/2320 April 2023 Cessation of Hard Hat Construction Group Limited as a person with significant control on 2023-04-03

View Document

20/04/2320 April 2023 Notification of Anderson Development Group Limited as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Cessation of Anderson Construction Limited as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Notification of Anderson Construction Limited as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Cessation of Mark Jonathan Anderson as a person with significant control on 2016-06-30

View Document

13/04/2313 April 2023 Notification of Hard Hat Construction Group Limited as a person with significant control on 2023-04-03

View Document

25/10/2225 October 2022 Full accounts made up to 2022-04-03

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN ANDERSON / 31/12/2018

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046916220005

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 03/04/16

View Document

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

21/10/1521 October 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 06/04/14

View Document

06/05/146 May 2014 AUDITOR'S RESIGNATION

View Document

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1419 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046916220005

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046916220004

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER SHORT / 03/03/2013

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 01/04/12

View Document

22/03/1222 March 2012 FUTURE ANNUAL GENERAL MEETINGS DISPENSED WITH 30/01/2012

View Document

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

18/10/1118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/03/118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 04/04/10

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY JOAN HOLLAND

View Document

09/04/099 April 2009 SECRETARY APPOINTED ANDREW CHRISTOPHER SHORT

View Document

27/03/0927 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0826 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 01/04/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED ATTA CEPHALOTES LIMITED CERTIFICATE ISSUED ON 27/11/06

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 02/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 26/03/04

View Document

14/04/0414 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/04/0414 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0414 April 2004 £ NC 10000/100000 26/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED ATTA CEPHOLOTES LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

18/08/0318 August 2003 COMPANY NAME CHANGED HARRISON WHITE AVIATION LIMITED CERTIFICATE ISSUED ON 18/08/03

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 66 CHILTERN STREET LONDON W1U 4JT

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company