ANDERSON FLOOR WARMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
21/11/2421 November 2024 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-06-30 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | DIRECTOR APPOINTED MS LUCY ANN ADDISON |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
20/09/1920 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CURREXT FROM 31/03/2019 TO 30/06/2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/07/1720 July 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 998 |
13/07/1713 July 2017 | ADOPT ARTICLES 31/03/2017 |
13/07/1713 July 2017 | STATEMENT OF COMPANY'S OBJECTS |
13/07/1713 July 2017 | VARYING SHARE RIGHTS AND NAMES |
13/07/1713 July 2017 | NEW ARTICLES ADOPTED/CC04/RES OF CONVERSION/SH08 AND SH10 TO BE FILED AT COMPANIES HOUSE 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON ANDERSON / 01/10/2009 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | LOCATION OF REGISTER OF MEMBERS |
04/03/094 March 2009 | LOCATION OF DEBENTURE REGISTER |
04/03/094 March 2009 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM UNIT 119, ATLAS EXPRESS INDUSTRI AL ESTATE, 1 RUTHERGLEN ROAD GLASGOW G73 1SX |
04/03/094 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: UNIT 119 ATLAS EXPRESS ESTATE 1 RUTHERGLEN ROAD GLASGOW G73 1SX |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | PARTIC OF MORT/CHARGE ***** |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/03/044 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/04/039 April 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/03/0220 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
01/08/011 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/03/0122 March 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
22/03/0022 March 2000 | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
24/01/0024 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
13/07/9913 July 1999 | REGISTERED OFFICE CHANGED ON 13/07/99 |
13/07/9913 July 1999 | SECRETARY RESIGNED |
13/07/9913 July 1999 | RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS |
19/05/9919 May 1999 | SECRETARY RESIGNED |
19/05/9919 May 1999 | REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 308 ALBERT DRIVE POLLOCKSHIELDS GLASGOW G41 5RS |
19/05/9919 May 1999 | NEW SECRETARY APPOINTED |
30/03/9930 March 1999 | NEW SECRETARY APPOINTED |
11/01/9911 January 1999 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99 |
09/03/989 March 1998 | COMPANY NAME CHANGED WILLIAM ANDERSON (OVERSEAS) LIMI TED CERTIFICATE ISSUED ON 10/03/98 |
26/02/9826 February 1998 | SECRETARY RESIGNED |
26/02/9826 February 1998 | NEW DIRECTOR APPOINTED |
26/02/9826 February 1998 | NEW SECRETARY APPOINTED |
26/02/9826 February 1998 | REGISTERED OFFICE CHANGED ON 26/02/98 FROM: ALBERT HOUSE, 308 ALBERT DRIVE GLASGOW G41 5RS |
26/02/9826 February 1998 | DIRECTOR RESIGNED |
24/02/9824 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANDERSON FLOOR WARMING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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