Advanced company searchLink opens in new window

ANDERSON & CO PUBLISHING LIMITED

Company number 06834779

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)
03 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with updates
30 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
29 Mar 2018 PSC01 Notification of Elizabeth Anderson as a person with significant control on 1 September 2017
04 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
18 Mar 2015 AD02 Register inspection address has been changed from Winkworth House 4/5 Market Place West Lavington Devizes Wiltshire SN10 1HT England to 14 Berwick Courtyard Berwick St. Leonard Salisbury SP3 5UA
01 Apr 2014 AD01 Registered office address changed from Winkworth House 4/5 Market Place Devizes Wiltshire SN10 1HT on 1 April 2014
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 30 June 2012
05 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
05 Mar 2013 AD02 Register inspection address has been changed from Webbs Farm 3 Stibb Hill West Lavington Devizes Wiltshire SN10 4LQ
04 Feb 2013 AD01 Registered office address changed from Winkworth House 4/5 Market Place Stibb Hill Devizes Wiltshire SN10 1HT England on 4 February 2013
01 Feb 2013 AD01 Registered office address changed from Winkworth House 4/5 Market Place Devizes Wiltshire SN1 1HT England on 1 February 2013
01 Feb 2013 AD01 Registered office address changed from 3 Stibb Hill West Lavington Wiltshire SN10 4LQ Uk on 1 February 2013
01 Feb 2013 CH01 Director's details changed for Mrs Philippa Jane Anderson on 8 December 2012
01 Feb 2013 CH01 Director's details changed for Mr Giles David Anderson on 8 December 2012
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders