- Company Overview for ANDTON HOLDINGS LIMITED (03977457)
- Filing history for ANDTON HOLDINGS LIMITED (03977457)
- People for ANDTON HOLDINGS LIMITED (03977457)
- Charges for ANDTON HOLDINGS LIMITED (03977457)
- More for ANDTON HOLDINGS LIMITED (03977457)
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) |
---|---|---|---|
25 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
22 Jun 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
13 May 2015 | AD01 | Registered office address changed from Unit 3 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF to 34a Tynewydd Road Barry South Glamorgan CF62 8HB on 13 May 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Aug 2013 | MG01 | Duplicate mortgage certificate charge no:23 | |
09 Jul 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Apr 2013 | AD01 | Registered office address changed from Unit 5 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF Wales on 26 April 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from Pod 6 Avon House Stanwell Road Penarth South Glamorgan CF64 2EZ United Kingdom on 26 April 2013 | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
26 Apr 2012 | CH01 | Director's details changed for Mrs Joanna Elisabeth Baston on 11 November 2011 | |
26 Apr 2012 | CH01 | Director's details changed for Mr Simon Malcolm Baston on 11 November 2011 | |
26 Apr 2012 | AD01 | Registered office address changed from Sutton Mawr Weycock Road Barry Vale of Glamorgan CF62 3AA on 26 April 2012 | |
28 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
09 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |