JAMES R D ANDERSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Memorandum and Articles of Association |
16/12/2416 December 2024 | Resolutions |
13/12/2413 December 2024 | Particulars of variation of rights attached to shares |
13/12/2413 December 2024 | Change of share class name or designation |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Termination of appointment of Joan Walsh as a secretary on 2022-01-25 |
20/12/2120 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 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
01/06/181 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON LOUISE ANDERSON |
18/04/1818 April 2018 | 19/12/17 STATEMENT OF CAPITAL GBP 100 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | ADOPT ARTICLES 21/02/2018 |
02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076463410001 |
06/06/146 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/06/1321 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076463410001 |
29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
13/06/1213 June 2012 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 37 STONEY STREET THE LACE MARKET NOTTINGHAM NG1 1LS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/08/1112 August 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
09/06/119 June 2011 | DIRECTOR APPOINTED JAMES ROBERT DUNCAN ANDERSON |
09/06/119 June 2011 | SECRETARY APPOINTED JOAN WALSH |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS UNITED KINGDOM |
09/06/119 June 2011 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER |
09/06/119 June 2011 | APPOINTMENT TERMINATED, SECRETARY JO HOLT |
24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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