Anderson Design & Build Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 2, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HARRISON WHITE AVIATION LIMITED
ATTA CEPHOLOTES LIMITED
ATTA CEPHALOTES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04691622 |
Record last updated |
Thursday, February 15, 2024 11:30:24 AM UTC |
Official Address |
Springfield Lodge Colchester Road Chelmer Village And Beaulieu Park
There are 31 companies registered at this street
|
Locality |
Chelmer Village And Beaulieu Park |
Region |
Essex, England |
Postal Code |
CM25PW
|
Sector |
Buying and selling of own real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 12, 2024 |
Resignation of one Secretary (a man)
|  |
Registry |
Jun 12, 2023 |
Appointment of a man as Director and Finance Director
|  |
Registry |
Apr 3, 2023 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Apr 3, 2023 |
Resignation of 3 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With Significant Influence Or Control, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Oct 5, 2019 |
Appointment of a man as Director and Managing Director
|  |
Registry |
Jun 30, 2016 |
Two appointments: 2 men
|  |
Registry |
Jun 30, 2016 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
May 6, 2014 |
Auditor's letter of resignation
|  |
Registry |
Mar 10, 2014 |
Annual return
|  |
Registry |
Feb 19, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Feb 19, 2014 |
Statement of satisfaction of a charge / full / charge no 1 4691...
|  |
Registry |
Feb 7, 2014 |
Registration of a charge / charge code
|  |
Registry |
Jan 31, 2014 |
Registration of a charge / charge code 4691...
|  |
Registry |
Sep 12, 2013 |
Change of particulars for secretary
|  |
Financials |
Sep 2, 2013 |
Annual accounts
|  |
Registry |
Apr 22, 2013 |
Annual return
|  |
Financials |
Aug 13, 2012 |
Annual accounts
|  |
Registry |
Mar 22, 2012 |
Section 175 comp act 06 08
|  |
Registry |
Mar 6, 2012 |
Annual return
|  |
Financials |
Dec 29, 2011 |
Annual accounts
|  |
Registry |
Oct 18, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 8, 2011 |
Annual return
|  |
Financials |
Oct 11, 2010 |
Annual accounts
|  |
Registry |
Mar 3, 2010 |
Annual return
|  |
Financials |
Jan 14, 2010 |
Annual accounts
|  |
Registry |
Apr 9, 2009 |
Resignation of a secretary
|  |
Registry |
Apr 9, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Mar 27, 2009 |
Annual return
|  |
Registry |
Mar 16, 2009 |
Appointment of a man as Secretary
|  |
Financials |
Sep 12, 2008 |
Annual accounts
|  |
Registry |
Jul 9, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 26, 2008 |
Annual return
|  |
Financials |
Oct 29, 2007 |
Annual accounts
|  |
Registry |
Mar 8, 2007 |
Annual return
|  |
Registry |
Nov 27, 2006 |
Company name change
|  |
Registry |
Nov 27, 2006 |
Change of name certificate
|  |
Financials |
Oct 10, 2006 |
Annual accounts
|  |
Registry |
Mar 27, 2006 |
Annual return
|  |
Financials |
Nov 23, 2005 |
Annual accounts
|  |
Registry |
Mar 8, 2005 |
Annual return
|  |
Registry |
Feb 3, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 7, 2004 |
Change in situation or address of registered office
|  |
Financials |
Dec 6, 2004 |
Annual accounts
|  |
Registry |
May 19, 2004 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
Apr 14, 2004 |
Notice of increase in nominal capital
|  |
Registry |
Apr 14, 2004 |
Disapplication of pre-emption rights
|  |
Registry |
Apr 14, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 14, 2004 |
Authorised allotment of shares and debentures
|  |
Registry |
Apr 14, 2004 |
£ nc 1000/1500000
|  |
Registry |
Apr 8, 2004 |
Annual return
|  |
Registry |
Feb 17, 2004 |
Change of name certificate
|  |
Registry |
Feb 17, 2004 |
Company name change
|  |
Registry |
Aug 18, 2003 |
Change of name certificate
|  |
Registry |
Aug 18, 2003 |
Company name change
|  |
Registry |
Aug 14, 2003 |
Appointment of a secretary
|  |
Registry |
Aug 14, 2003 |
Appointment of a director
|  |
Registry |
Aug 14, 2003 |
Change in situation or address of registered office
|  |
Registry |
Aug 5, 2003 |
Change in situation or address of registered office 4691...
|  |
Registry |
Aug 5, 2003 |
Resignation of a director
|  |
Registry |
Aug 5, 2003 |
Resignation of a secretary
|  |
Registry |
Jul 24, 2003 |
Three appointments: 3 men
|  |
Registry |
Mar 10, 2003 |
Two appointments: 2 companies
|  |