ANDERSON TYRES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

13/09/2313 September 2023 Change of details for Mr Paul Victor John Anderson as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Mr Paul Richard Anderson as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr Paul Richard Anderson as a person with significant control on 2023-09-11

View Document

01/09/231 September 2023 Change of details for Mr Paul Victor John Anderson as a person with significant control on 2023-08-30

View Document

31/08/2331 August 2023 Director's details changed for Mr Paul Richard Anderson on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Paul Victor John Anderson as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mr Paul Victor John Anderson as a person with significant control on 2023-08-27

View Document

30/08/2330 August 2023 Appointment of Mr Paul Richard Anderson as a secretary on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Paul Victor John Anderson on 2023-08-30

View Document

29/08/2329 August 2023 Change of details for Mr Paul Richard Anderson as a person with significant control on 2023-08-24

View Document

27/08/2327 August 2023 Director's details changed for Mr Paul Richard Anderson on 2023-08-27

View Document

25/08/2325 August 2023 Appointment of Mr Paul Richard Anderson as a director on 2023-08-24

View Document

25/08/2325 August 2023 Change of details for Mr Paul Richard Anderson as a person with significant control on 2023-08-24

View Document

25/08/2325 August 2023 Notification of Paul Victor John Anderson as a person with significant control on 2023-08-24

View Document

08/05/238 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

13/05/2213 May 2022 Termination of appointment of Paul Richard Anderson as a director on 2022-05-13

View Document

13/05/2213 May 2022 Notification of Paul Richard Anderson as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Cessation of Paul Richard Anderson as a person with significant control on 2022-05-13

View Document

10/05/2210 May 2022 Termination of appointment of a director

View Document

07/05/227 May 2022 Director's details changed for Mr Paul Junior Anderson on 2022-05-07

View Document

07/05/227 May 2022 Change of details for Mr Paul Victor John Anderson as a person with significant control on 2022-05-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

05/04/215 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

21/03/2021 March 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

24/03/1924 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

30/03/1830 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

18/04/1718 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR PAUL JUNIOR ANDERSON

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM C/O PH ACCOUNTANCY 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/04/1527 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/05/133 May 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/05/1215 May 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY P H SECRETARIAL SERVICES LIMITED

View Document

23/05/1123 May 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VICTOR JOHN ANDERSON / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

27/07/0927 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 05/01/2009

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM C/O PH ACCOUNTANCY 150 TANKERTON ROAD WHITSTABLE KENT CT5 2AW

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED PAUL VICTOR JOHN ANDERSON

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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