Advanced company searchLink opens in new window

ANDTON HOLDINGS LIMITED

Company number 03977457

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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