Advanced company searchLink opens in new window

ANDERSON, WILDE & HARRIS LIMITED

Company number 03091723

Filter by category

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 May 2024 AA Total exemption full accounts made up to 31 August 2023
20 May 2024 MR04 Satisfaction of charge 2 in full
19 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
23 Nov 2023 MR04 Satisfaction of charge 1 in full
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
16 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
15 Jul 2022 CH01 Director's details changed for Mr Clive John Morley on 1 August 2021
14 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
14 Jul 2022 TM01 Termination of appointment of Jason Joseph George Kerr as a director on 13 July 2022
06 Dec 2021 AD01 Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD on 6 December 2021
20 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
02 Nov 2020 AA Total exemption full accounts made up to 31 August 2019
24 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
02 Apr 2020 TM01 Termination of appointment of George Tsielepis as a director on 2 April 2020
01 Nov 2019 AP01 Appointment of Mr Mandeep Singh Jhita as a director on 1 November 2019
19 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
09 Nov 2018 TM01 Termination of appointment of Michael Palos as a director on 24 October 2018
21 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
21 Aug 2018 CH01 Director's details changed for Mr Jason Joseph George Kerr on 1 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Harilal Punja Hirani on 1 August 2018