Advanced company searchLink opens in new window

ANDERSON WALLACE LTD

Company number 06540205

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)
24 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
28 Jun 2023 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
20 May 2022 AA Micro company accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
20 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
06 Dec 2021 AD01 Registered office address changed from 5 Ancaster Road West Park Leeds West Yorkshire LS16 5HH to Elderberry Arkengarthdale Richmond DL11 6EZ on 6 December 2021
16 Jun 2021 AA Micro company accounts made up to 31 March 2021
02 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
26 May 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
08 Jul 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
20 Jun 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
23 May 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
26 May 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
27 May 2014 CERTNM Company name changed awr strategic communications LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
27 May 2014 CONNOT Change of name notice
12 May 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2