Advanced company searchLink opens in new window

ANDERSON BROWN (WHITBY) LTD

Company number 04302436

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)
15 Oct 2008 288c Director's change of particulars / hugh gollogly / 13/06/2008
12 May 2008 AA Total exemption small company accounts made up to 31 October 2007
26 Nov 2007 363a Return made up to 10/10/07; full list of members
26 Nov 2007 288c Director's particulars changed
18 May 2007 AA Total exemption small company accounts made up to 31 October 2006
17 Oct 2006 363a Return made up to 10/10/06; full list of members
15 Jun 2006 288c Director's particulars changed
15 Jun 2006 AA Total exemption small company accounts made up to 31 October 2005
11 Oct 2005 363a Return made up to 10/10/05; full list of members
11 Oct 2005 287 Registered office changed on 11/10/05 from: victoria house, 7 victoria square, whitby north yorkshire YO21 1EA
11 Oct 2005 287 Registered office changed on 11/10/05 from: 57-59 baxtergate whitby north yorkshire YO21 1BL
01 Jul 2005 AA Total exemption small company accounts made up to 31 October 2004
30 Sep 2004 363s Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 May 2004 AA Total exemption small company accounts made up to 31 October 2003
02 Oct 2003 363s Return made up to 10/10/03; full list of members
08 Aug 2003 AA Total exemption small company accounts made up to 31 October 2002
17 Oct 2002 363s Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(288) ‐ Director's particulars changed
15 Aug 2002 288a New director appointed
18 Oct 2001 88(2)R Ad 15/10/01--------- £ si 2@1=2 £ ic 1/3
17 Oct 2001 288b Secretary resigned
17 Oct 2001 288b Director resigned
17 Oct 2001 287 Registered office changed on 17/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Oct 2001 288a New secretary appointed
17 Oct 2001 288a New director appointed
17 Oct 2001 288a New director appointed