ANDERTON CIRCLIPS LIMITED: Filings
Overview
Company Name | ANDERTON CIRCLIPS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00348001 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ANDERTON CIRCLIPS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 18, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Christine Anne Pownall as a secretary on Sep 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Warren Fothergill as a secretary on Sep 01, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 18, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Lupton Fawcett Llp the Synergy Building Belgrave House 47 Bank Street Sheffield S1 2DR England to Shoosmiths Llp 2 Colmore Square 38 Queensway Birmingham B4 6BJ | 1 pages | AD02 | ||
Appointment of Mrs Christine Anne Pownall as a secretary on Sep 17, 2019 | 2 pages | AP03 | ||
Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on Sep 03, 2019 | 1 pages | AD01 | ||
Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Victor Elisabeth Alois Stevens as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Andrew I'anson Crabtree as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christine Anne Pownall as a secretary on Aug 02, 2019 | 1 pages | TM02 | ||
Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on Aug 02, 2019 | 2 pages | AP01 | ||
Appointment of Mr Paul Adrian Watkins-Burke as a director on Aug 02, 2019 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0