P & J ANDERSON LLP

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

10/12/2410 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

04/06/244 June 2024 Previous accounting period extended from 2023-10-31 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Member's details changed for Peter Rae Anderson on 2023-07-12

View Document

12/07/2312 July 2023 Member's details changed for Caroline Anne Anderson on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Mr Peter Rae Anderson as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from 15 Milltimber Gardens Milltimber AB13 0AS Scotland to 166 Whitehouse Loan Edinburgh EH9 2EZ on 2023-07-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Member's details changed for Mr Philip Anderson on 2022-10-07

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / PETER RAE ANDERSON / 26/09/2019

View Document

02/11/192 November 2019 REGISTERED OFFICE CHANGED ON 02/11/2019 FROM 4 IRVINEMUIR PARK DRUMOAK ABERDEENSHIRE AB31 5BF

View Document

02/11/192 November 2019 PSC'S CHANGE OF PARTICULARS / MR PETER RAE ANDERSON / 26/09/2019

View Document

02/11/192 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ANDERSON / 26/09/2019

View Document

02/11/192 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ANNE ANDERSON / 26/09/2019

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

09/10/189 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / LAURA PIMBLEY / 09/10/2018

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SO3046150001

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 25 COLTHILL CIRCLE MILLTIMBER ABERDEENSHIRE AB13 0EH

View Document

23/10/1523 October 2015 ANNUAL RETURN MADE UP TO 02/10/15

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ANNE ANDERSON / 02/10/2013

View Document

28/10/1428 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / GEMMA FLEMING / 02/10/2013

View Document

28/10/1428 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PETER RAE ANDERSON / 02/10/2013

View Document

28/10/1428 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / CHRIS PIMBLEY / 02/10/2013

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 25 COLTSHILL CIRCLE MILLTIMBER ABERDEENSHIRE AB13 0EU

View Document

28/10/1428 October 2014 ANNUAL RETURN MADE UP TO 02/10/14

View Document

28/10/1428 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ANDERSON / 02/10/2013

View Document

28/10/1428 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LAURA PIMBLEY / 02/10/2013

View Document

18/12/1318 December 2013 COMPANY NAME CHANGED P&JA LLP CERTIFICATE ISSUED ON 18/12/13

View Document

02/10/132 October 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information