ANDERSONS OF DURHAM LTD.

Company Documents

DateDescription
06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/12/249 December 2024 Liquidators' statement of receipts and payments to 2024-10-12

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-10-12

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-10-12

View Document

16/12/2116 December 2021 Liquidators' statement of receipts and payments to 2021-10-12

View Document

29/11/2129 November 2021 Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-29

View Document

29/05/2029 May 2020 CESSATION OF RICHARD ANDERSON AS A PSC

View Document

29/05/2029 May 2020 CESSATION OF JUNE ANDERSON AS A PSC

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD ANDERSON

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JUNE ANDERSON

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

03/12/193 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 47 SADDLER STREET DURHAM DH1 3NU ENGLAND

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM RODRIDGE FARM STATION TOWN WINGATE DURHAM TS28 5HG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 3

View Document

10/04/1510 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS SARAH JANE GRAY ANDERSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE ANDERSON / 15/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDERSON / 15/03/2010

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED YE OLDE BOOT & SHOE SHOPPE LIMITED CERTIFICATE ISSUED ON 11/02/10

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/099 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: RDRIDGE FARM STATION TOWN WINGATE DURHAM TS28 5HG

View Document

15/03/0715 March 2007 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