M. J. ANDERSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-01-19 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-19 with updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-19 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MISS MARGARET JEAN ANDERSON / 14/08/2017 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGARET JEAN ANDERSON / 01/09/2017 |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 4 SAUNDERS CLOSE SUGAR WAY PETERBOROUGH CAMBRIDGESHIRE PE2 9RD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
25/10/1625 October 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 |
26/01/1626 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/02/141 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN ANDERSON / 01/10/2009 |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/01/0921 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / ISABELLA ANDERSON / 21/01/2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
08/02/058 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
30/01/0430 January 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
30/07/0330 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
26/01/0326 January 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
08/02/028 February 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
08/10/018 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
08/10/018 October 2001 | SECRETARY'S PARTICULARS CHANGED |
08/10/018 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
25/04/0125 April 2001 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 36 FLETTON FIELDS PETERBOROUGH CAMBRIDGESHIRE PE2 9DW |
31/01/0131 January 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 11 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AB |
14/03/0014 March 2000 | COMPANY NAME CHANGED SYKESWELL LTD CERTIFICATE ISSUED ON 15/03/00 |
13/03/0013 March 2000 | NEW SECRETARY APPOINTED |
08/03/008 March 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
08/03/008 March 2000 | DIRECTOR RESIGNED |
08/03/008 March 2000 | SECRETARY RESIGNED |
08/03/008 March 2000 | DIRECTOR RESIGNED |
08/03/008 March 2000 | NEW DIRECTOR APPOINTED |
07/03/007 March 2000 | SECRETARY RESIGNED |
06/03/006 March 2000 | REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
27/01/0027 January 2000 | 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