Advanced company searchLink opens in new window

ANDERSON JAMES LTD

Company number 09470505

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 Mar 2024 AA Micro company accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
30 Nov 2022 PSC07 Cessation of Joseph Malcolm Jewell as a person with significant control on 1 January 2021
25 Mar 2022 AA Micro company accounts made up to 31 March 2021
23 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from 19B Willow Way Christchurch Dorset BH23 1JJ England to 1247 Christchurch Road Bournemouth Dorset BH7 6BP on 9 March 2021
08 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
20 May 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
06 Nov 2017 PSC01 Notification of Malcolm Jewell as a person with significant control on 4 March 2017
01 Nov 2017 AP01 Appointment of Mr Malcolm Alec Jewell as a director on 4 March 2015
01 Nov 2017 TM01 Termination of appointment of Joseph Malcolm Jewell as a director on 4 March 2015
12 May 2017 CS01 Confirmation statement made on 4 March 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 AD01 Registered office address changed from C/O Marshals Accountants Henbury Manor Dorchester Road Sturminster Marshall Wimborne Dorset BH21 3RL England to 19B Willow Way Christchurch Dorset BH23 1JJ on 15 November 2016
20 Jun 2016 AD01 Registered office address changed from C/O Marshals Accounatnts Henbury Manor Dorchester Road Sturminster Marshall Wimborne Dorset BH21 3RL England to C/O Marshals Accountants Henbury Manor Dorchester Road Sturminster Marshall Wimborne Dorset BH21 3RL on 20 June 2016
20 Jun 2016 AD01 Registered office address changed from 19B Willow Way Christchurch Dorset BH231JJ England to C/O Marshals Accounatnts Henbury Manor Dorchester Road Sturminster Marshall Wimborne Dorset BH21 3RL on 20 June 2016
25 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1