ANDERSON TILING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Director's details changed for Mr Jonathan David Anderson on 2025-01-13 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
13/01/2513 January 2025 | Secretary's details changed for Mrs Amy Pamela Anderson on 2025-01-13 |
13/01/2513 January 2025 | Director's details changed for Mrs Amy Pamela Anderson on 2025-01-13 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Registered office address changed from C/O Saferail Building Unit 3 Whitting Valley Road Chesterfield Derbyshire S41 9EY to Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY on 2024-05-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-06 with updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
08/11/178 November 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
14/12/1614 December 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 |
14/03/1614 March 2016 | 04/01/16 NO CHANGES |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM UNIT 16 CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XR |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/03/1513 March 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | 04/01/14 NO CHANGES |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 53 HIGHFIELDS ROAD DRONFIELD DERBYSHIRE S18 1UW |
17/01/1317 January 2013 | 04/01/13 NO CHANGES |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | 04/01/10 NO CHANGES |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 04/01/09; NO CHANGE OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
12/02/0812 February 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0731 March 2007 | REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD |
27/03/0727 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | SECRETARY RESIGNED |
04/01/074 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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