Advanced company searchLink opens in new window

ANDERSON ACCOUNTING LIMITED

Company number 04609150

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)
31 Jan 2024 AA Unaudited abridged accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
30 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
31 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Apr 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
12 May 2020 TM01 Termination of appointment of Peter Joseph Wools as a director on 12 May 2020
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
04 Oct 2018 PSC07 Cessation of Peter Joseph Wools as a person with significant control on 1 February 2018
03 Oct 2018 PSC01 Notification of Darren Bradley as a person with significant control on 1 February 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Jul 2018 EH01 Elect to keep the directors' register information on the public register
19 Jul 2018 TM02 Termination of appointment of Janet Mary Wools as a secretary on 1 February 2018
19 Jul 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
19 Jul 2018 EH02 Elect to keep the directors' residential address register information on the public register
20 Apr 2018 AD01 Registered office address changed from Level Two the Old Malthouse Clarence Street Bath BA1 5NS to 66 Swaledale Road Warminster BA12 8FJ on 20 April 2018
09 Mar 2018 AP01 Appointment of Mrs Stacy Lorraine Bradley as a director on 1 February 2018
09 Mar 2018 AP01 Appointment of Mr Darren Bradley as a director on 1 February 2018
08 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
18 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016