- Company Overview for GEORGE ANDERTON & SON,LIMITED (00035822)
- Filing history for GEORGE ANDERTON & SON,LIMITED (00035822)
- People for GEORGE ANDERTON & SON,LIMITED (00035822)
- Charges for GEORGE ANDERTON & SON,LIMITED (00035822)
- More for GEORGE ANDERTON & SON,LIMITED (00035822)
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) |
---|---|---|---|
02 Aug 2012 | SH03 | Purchase of own shares. | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
23 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
23 Feb 2011 | AD02 | Register inspection address has been changed | |
23 Feb 2011 | CH01 | Director's details changed for Mr Michael Henry Lyon Anderton on 11 January 2011 | |
23 Feb 2011 | CH01 | Director's details changed for James Anthony Lyon Anderton on 11 February 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jul 2010 | SH10 | Particulars of variation of rights attached to shares | |
09 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
13 Apr 2010 | AD01 | Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 13 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Mar 2009 | 288c | Director's change of particulars / michael anderton / 17/02/2009 | |
04 Mar 2009 | 363a | Return made up to 11/01/09; full list of members | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Dec 2008 | 288b | Appointment terminated director pamela anderton | |
27 Dec 2008 | 288a | Director appointed james anthony lyon anderton | |
05 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Jul 2008 | 288c | Secretary's change of particulars / james anderton / 17/06/2008 | |
03 Feb 2008 | 363a | Return made up to 11/01/08; full list of members | |
31 Jan 2008 | 353a | Location of register of members (non legible) | |
31 Jan 2008 | 190a | Location of debenture register (non legible) |