Advanced company searchLink opens in new window

GEORGE ANDERTON & SON,LIMITED

Company number 00035822

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
31 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jan 2016 TM01 Termination of appointment of Michael Henry Lyon Anderton as a director on 27 January 2016
12 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 147,599
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 147,599
22 May 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Apr 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 147,599
04 Apr 2014 AD02 Register inspection address has been changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
08 Mar 2013 AD01 Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 8 March 2013
08 Mar 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
20 Feb 2013 SH20 Statement by directors
20 Feb 2013 SH19 Statement of capital on 20 February 2013
  • GBP 147,599
20 Feb 2013 CAP-SS Solvency statement dated 24/12/12
20 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve to nil 24/12/2012
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Aug 2012 SH01 Statement of capital following an allotment of shares on 24 April 2010
  • GBP 184,400
02 Aug 2012 SH06 Cancellation of shares. Statement of capital on 2 August 2012
  • GBP 184,400
02 Aug 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital