MARTIN ANDERSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

07/12/227 December 2022 Change of details for Mr Martin John Anderson as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-07

View Document

07/12/227 December 2022 Secretary's details changed for Avril Dale Anderson on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr. Martin John Anderson on 2022-12-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Director's details changed for Mr. Martin John Anderson on 2021-12-17

View Document

23/12/2123 December 2021 Change of details for Mr Martin John Anderson as a person with significant control on 2021-12-17

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

23/12/2123 December 2021 Registered office address changed from 98 Sheffield Road Sutton Coldfield West Midlands B73 5HW to 4 Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2021-12-23

View Document

23/12/2123 December 2021 Secretary's details changed for Avril Dale Anderson on 2021-12-23

View Document

13/04/2113 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

12/05/2012 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

03/05/193 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

27/03/1827 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

03/05/173 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN JOHN ANDERSON / 06/12/2005

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

02/08/162 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 5

View Document

19/05/1619 May 2016 31/01/16 UNAUDITED ABRIDGED

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM, 6 WALMLEY CHAMBERS, 3 WALMLEY, CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B76 1NQ

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/01/137 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / AVRIL DALE ANDERSON / 14/05/2012

View Document

12/05/1212 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ANDERSON / 12/05/2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/01/116 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/106 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ANDERSON / 06/01/2010

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/12/0829 December 2008 SECRETARY'S CHANGE OF PARTICULARS / AVRIL ANDERSON / 15/08/2008

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDERSON / 15/08/2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 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