ANDERSON PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

23/08/2423 August 2024 Registered office address changed to PO Box 4385, 07428039 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-23

View Document

23/08/2423 August 2024

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Change of details for Mr Rory Lawrence Anderson as a person with significant control on 2021-11-24

View Document

26/11/2126 November 2021 Director's details changed for Mr Rory Lawrence Anderson on 2021-11-24

View Document

26/11/2126 November 2021 Registered office address changed from 30 Southcrest Road Redditch Worcestershire B98 7JJ England to 10 Little Trace Avenue Southam CV47 0nd on 2021-11-26

View Document

04/11/214 November 2021 Change of details for Mr Rory Lawrence Anderson as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY LAWRENCE ANDERSON / 26/11/2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM HONEYSUCKLE LIGHTWOOD LANE COTHERIDGE WORCESTER WR6 5LT

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 77 WOODMANS RISE DROITWICH WORCESTERSHIRE WR9 9EP

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY LAWRENCE ANDERSON / 22/07/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY LAWRENCE ANDERSON / 03/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY LAWRENCE ANDERSON / 03/03/2014

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 11 NEWBURY CLOSE CATSHILL BROMSGROVE WORCESTERSHIRE B61 0SB

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 11 THE DOVECOTE CHARLTON PERSHORE WORCESTERSHIRE WR10 3LL UNITED KINGDOM

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY LAWRENCE ANDERSON / 10/06/2013

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY LAWRENCE ANDERSON / 04/07/2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 20 ST. EGWINS ROAD NORTON EVESHAM WORCESTERSHIRE WR11 4TH UNITED KINGDOM

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY LAWRENCE ANDERSON / 20/12/2010

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND

View Document

03/11/103 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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