ANDERSONS (WHOLESALE) LIMITED

00543036
UNIT S3 NARVIK WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XJ

Documents

Documents
Date Category Description Pages
02 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 9 Buy now
24 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/22 94 Buy now
09 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/10/22 3 Buy now
09 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/10/22 1 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 officers Appointment of secretary (Mr David Brind) 2 Buy now
20 Jul 2022 officers Termination of appointment of secretary (Patricia Ada Rice) 1 Buy now
20 Jul 2022 officers Termination of appointment of director (Patricia Ada Rice) 1 Buy now
14 Jun 2022 accounts Annual Accounts 9 Buy now
14 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/10/21 88 Buy now
24 May 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/10/21 1 Buy now
24 May 2022 other Audit exemption statement of guarantee by parent company for period ending 31/10/21 3 Buy now
08 Nov 2021 capital Statement of capital (Section 108) 3 Buy now
08 Nov 2021 insolvency Solvency Statement dated 22/09/21 1 Buy now
08 Nov 2021 resolution Resolution 1 Buy now
15 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 9 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2019 accounts Annual Accounts 9 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 accounts Annual Accounts 9 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 11 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2016 accounts Annual Accounts 11 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2016 resolution Resolution 20 Buy now
10 Dec 2015 accounts Annual Accounts 8 Buy now
05 Oct 2015 annual-return Annual Return 4 Buy now
04 Jul 2015 mortgage Registration of a charge 8 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Nov 2014 accounts Annual Accounts 8 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
04 Nov 2013 accounts Annual Accounts 17 Buy now
01 Nov 2013 annual-return Annual Return 4 Buy now
23 Nov 2012 accounts Annual Accounts 21 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
09 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 mortgage Particulars of a mortgage or charge 9 Buy now
09 Jun 2011 mortgage Particulars of a mortgage or charge 10 Buy now
01 Jun 2011 officers Termination of appointment of director (Michael Clark) 2 Buy now
27 May 2011 miscellaneous Miscellaneous 1 Buy now
27 May 2011 officers Termination of appointment of secretary (Michael Clark) 2 Buy now
27 May 2011 officers Termination of appointment of director (Robert Fyfe) 2 Buy now
27 May 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 May 2011 officers Appointment of director (Mr Paul Victor Young) 3 Buy now
26 May 2011 officers Appointment of secretary (Patricia Ada Rice) 3 Buy now
26 May 2011 officers Appointment of director (Miss Patricia Ada Rice) 3 Buy now
24 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Apr 2011 accounts Annual Accounts 16 Buy now
11 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Sep 2010 annual-return Annual Return 6 Buy now
27 Sep 2010 officers Change of particulars for director (Robert Fyfe) 2 Buy now
22 Jul 2010 accounts Annual Accounts 16 Buy now
17 Oct 2009 accounts Annual Accounts 16 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
30 Sep 2008 annual-return Return made up to 21/09/08; full list of members 4 Buy now
28 Aug 2008 accounts Amended Accounts 16 Buy now
07 Aug 2008 officers Appointment terminate, director and secretary shiela marie clark logged form 1 Buy now
07 Aug 2008 officers Director appointed robert fyfe 2 Buy now
21 Jul 2008 accounts Annual Accounts 16 Buy now
31 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Sep 2007 annual-return Return made up to 21/09/07; full list of members 3 Buy now
26 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Jul 2007 accounts Annual Accounts 16 Buy now
17 Oct 2006 annual-return Return made up to 21/09/06; full list of members 3 Buy now
03 May 2006 accounts Annual Accounts 17 Buy now
22 Sep 2005 annual-return Return made up to 21/09/05; full list of members 3 Buy now
17 May 2005 accounts Annual Accounts 17 Buy now
20 Sep 2004 annual-return Return made up to 21/09/04; full list of members 8 Buy now
03 Aug 2004 accounts Annual Accounts 17 Buy now
24 Sep 2003 annual-return Return made up to 21/09/03; full list of members 8 Buy now
29 May 2003 accounts Annual Accounts 17 Buy now
02 Oct 2002 annual-return Return made up to 21/09/02; full list of members 8 Buy now
06 Sep 2002 accounts Annual Accounts 18 Buy now
26 Sep 2001 annual-return Return made up to 21/09/01; full list of members 8 Buy now
13 Jul 2001 accounts Annual Accounts 16 Buy now
07 Nov 2000 annual-return Return made up to 21/09/00; full list of members 8 Buy now
03 Oct 2000 accounts Annual Accounts 17 Buy now
19 Oct 1999 accounts Annual Accounts 20 Buy now
11 Oct 1999 officers New secretary appointed 2 Buy now
05 Oct 1999 officers Secretary resigned;director resigned 1 Buy now
05 Oct 1999 officers New secretary appointed 2 Buy now
05 Oct 1999 annual-return Return made up to 21/09/99; no change of members 4 Buy now
03 Nov 1998 accounts Annual Accounts 26 Buy now
29 Sep 1998 annual-return Return made up to 21/09/98; full list of members 6 Buy now
07 Jul 1998 address Registered office changed on 07/07/98 from: globe works gorton rd reddish stockport SK5 6EB 1 Buy now
09 Oct 1997 accounts Annual Accounts 19 Buy now
09 Oct 1997 annual-return Return made up to 21/09/97; no change of members 4 Buy now
11 Apr 1997 change-of-name Certificate Change Of Name Company 3 Buy now
01 Nov 1996 accounts Annual Accounts 17 Buy now
13 Oct 1996 annual-return Return made up to 21/09/96; no change of members 4 Buy now