ANDERTON HOLDINGS LIMITED

04379291
UNIT 7 COSGROVE BUSINESS PARK, DAISY BANK LANE ANDERTON NORTHWICH CW9 6FY

Documents

Documents
Date Category Description Pages
28 Nov 2024 accounts Annual Accounts 11 Buy now
05 Sep 2024 mortgage Registration of a charge 22 Buy now
25 Jun 2024 officers Appointment of director (Mr Mark Anthony James Cosgrove) 2 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 12 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 12 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 mortgage Registration of a charge 15 Buy now
25 Aug 2021 accounts Annual Accounts 10 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 10 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 10 Buy now
31 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2018 accounts Annual Accounts 10 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2017 accounts Annual Accounts 10 Buy now
19 Jul 2017 officers Termination of appointment of director (Mary Margaret Ann Cosgrove) 1 Buy now
19 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2017 officers Termination of appointment of secretary (Mary Margaret Ann Cosgrove) 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 9 Buy now
09 Mar 2016 annual-return Annual Return 5 Buy now
01 Sep 2015 accounts Annual Accounts 6 Buy now
15 Apr 2015 annual-return Annual Return 5 Buy now
03 Sep 2014 accounts Annual Accounts 6 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
28 Aug 2013 accounts Annual Accounts 6 Buy now
27 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2013 annual-return Annual Return 5 Buy now
11 Mar 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Nov 2012 miscellaneous Miscellaneous 1 Buy now
25 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 7 Buy now
14 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
31 Mar 2011 accounts Annual Accounts 7 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 officers Change of particulars for secretary (Mrs Mary Margaret Ann Cosgrove) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Mr John Joseph Cosgrove) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Mrs Mary Margaret Ann Cosgrove) 2 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2010 accounts Annual Accounts 7 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 officers Change of particulars for director (Mr John Joseph Cosgrove) 2 Buy now
10 Feb 2010 officers Change of particulars for director (Mrs Mary Margaret Ann Cosgrove) 2 Buy now
23 Apr 2009 accounts Annual Accounts 7 Buy now
09 Mar 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
30 Apr 2008 accounts Annual Accounts 7 Buy now
27 Feb 2008 annual-return Return made up to 30/01/08; full list of members 4 Buy now
08 May 2007 accounts Annual Accounts 7 Buy now
11 Apr 2007 annual-return Return made up to 30/01/07; full list of members 8 Buy now
19 Apr 2006 accounts Annual Accounts 8 Buy now
07 Feb 2006 annual-return Return made up to 30/01/06; full list of members 8 Buy now
14 Jul 2005 capital Particulars of contract relating to shares 4 Buy now
14 Jul 2005 capital Particulars of contract relating to shares 4 Buy now
14 Jul 2005 capital Ad 07/06/05--------- £ si 760@1=760 £ ic 100/860 2 Buy now
21 Feb 2005 accounts Annual Accounts 10 Buy now
21 Feb 2005 annual-return Return made up to 11/02/05; full list of members 7 Buy now
17 Apr 2004 address Registered office changed on 17/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG 1 Buy now
17 Mar 2004 annual-return Return made up to 22/02/04; full list of members 7 Buy now
01 Feb 2004 accounts Annual Accounts 1 Buy now
10 Jun 2003 officers Director resigned 1 Buy now
10 Jun 2003 officers Secretary resigned 1 Buy now
10 Jun 2003 officers New director appointed 1 Buy now
10 Jun 2003 officers New secretary appointed;new director appointed 1 Buy now
10 Jun 2003 capital Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Mar 2003 annual-return Return made up to 22/02/03; full list of members 6 Buy now
25 Feb 2003 accounts Accounting reference date extended from 28/02/03 to 30/06/03 1 Buy now
22 Feb 2002 incorporation Incorporation Company 14 Buy now