H.W. ANDERSEN PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewCurrent accounting period extended from 2025-08-31 to 2025-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

13/01/2513 January 2025 Appointment of Dr William Andersen as a director on 2025-01-13

View Document

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

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

05/01/235 January 2023 Appointment of Mrs Fiona Janet Stoker as a director on 2023-01-05

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

04/01/194 January 2019 SECRETARY APPOINTED MRS FIONA STOKER

View Document

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

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR ALBERT EDWARD MAY

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MOONEY

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MOONEY

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011139430004

View Document

16/06/1516 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/03/144 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN ASHLEY CASE MOONEY / 16/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR JOHN ASHLEY CASE MOONEY

View Document

01/04/101 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SHIRLEY RUTH ANDERSEN / 16/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HAROLD WILLIDS ANDERSEN / 16/02/2010

View Document

17/03/1017 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN MOONEY / 16/02/2008

View Document

12/03/0712 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 18 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JL

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ALTER ARTICLES 22/09/00

View Document

11/10/0011 October 2000 AUDITOR'S RESIGNATION

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/03/008 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/007 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 16/02/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/05/9414 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/02/9319 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/01/922 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/922 January 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: 11 SIR ISAAC'S WALK COLCHESTER ESSEX COL 1JL

View Document

18/03/9118 March 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

02/07/882 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

16/07/8716 July 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

16/05/7316 May 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/7316 May 1973 CERTIFICATE OF INCORPORATION

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