ANDERSONS GARAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM ENSIGN HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR

View Document

08/08/208 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY STEPHANIE ANDERSON

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ANDERSON

View Document

01/06/201 June 2020 CESSATION OF IAN ANDERSON AS A PSC

View Document

01/06/201 June 2020 CESSATION OF STEPHANIE JANICE ANDERSON AS A PSC

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE JANICE ANDERSON / 13/07/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE JANICE ANDERSON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN PAUL CARROLL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDERSON

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

09/06/169 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM COUNTRYWIDE HOUSE 166 FORE STREET SALTASH CORNWALL PL12 6JR

View Document

24/06/1424 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDERSON / 22/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN PAUL CARROLL / 22/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANDERSON / 22/05/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/09/0923 September 2009 DIVISION OF SHARES 06/06/2009

View Document

23/09/0923 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR SHAUN PAUL CARROLL

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information