M.T. ANDERTON AND ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Change of details for Mrs Mary Kathleen Anderton as a person with significant control on 2024-12-15

View Document

05/06/255 June 2025 Change of details for Mrs Mary Kathleen Anderton as a person with significant control on 2024-12-15

View Document

05/06/255 June 2025 Change of details for Mrs Mary Kathleen Anderton as a person with significant control on 2024-12-15

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Deane Anderton on 2025-06-02

View Document

30/05/2530 May 2025 Statement of capital following an allotment of shares on 2020-03-19

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Ross Martin Anderton on 2024-12-15

View Document

29/04/2529 April 2025 Secretary's details changed for Mary Kathleen Anderton on 2024-12-15

View Document

29/04/2529 April 2025 Change of details for Mrs Mary Kathleen Anderton as a person with significant control on 2024-12-15

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Appointment of Mr Deane Anderton as a director on 2023-05-30

View Document

30/05/2330 May 2023 Termination of appointment of Mary Kathleen Anderton as a director on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr Dominic James Day as a director on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Mr Ross Martin Anderton as a director on 2023-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY KATHLEEN ANDERTON

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDERTON

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM MILL HOUSE MILL ROAD SURLINGHAM NORWICH NORFOLK NR14 7AF

View Document

19/03/2019 March 2020 CESSATION OF MARTIN TERENCE ANDERTON AS A PSC

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MRS MARY KATHLEEN ANDERTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/02/1512 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TERENCE ANDERTON / 05/01/2010

View Document

28/11/0928 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM MILL HOUSE MILL ROAD SURLINGHAM NORWICH NORFOLK NR14 7AF

View Document

10/12/0810 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/934 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: 122 HERCULES ROAD HELLESDON NORWICH NORFOLK NR6 5HJ

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 AUDITOR'S RESIGNATION

View Document

25/10/8825 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

25/10/8825 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

31/08/8831 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8831 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM: TAIGA HOUSE TOWN HOUSE ROAD OLD COSTESSEY NORWICH NORFOLK NR8 5AB

View Document

01/06/871 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

01/06/871 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 EXEMPTION FROM APPOINTING AUDITORS 300487

View Document

02/12/862 December 1986 REGISTERED OFFICE CHANGED ON 02/12/86 FROM: LAUREL HOUSE THE LOKE CRINGLEFORD NORWICH NORFOLK

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