ANDERTON DRIVER AND TRAINING RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM SUITE 2 CHAPEL ALLERTON HOUSE 114 HARROGATE ROAD CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 4NY ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT ANDERTON / 01/07/2011

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCKENZIE / 01/07/2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANDERTON / 01/07/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SUITE 7 DEVONSHIRE HOUSE DEVONSHIRE AVENUE LEEDS LS8 1AY

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCKENZIE / 30/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/10/0112 October 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information