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 Type | Publication 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 |  |