ANDTON HOLDINGS LIMITED

Sutton Mawr Sutton Mawr, Barry, CF62 3AA, Wales
StatusACTIVE
Company No.03977457
CategoryPrivate Limited Company
Incorporated20 Apr 2000
Age24 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

ANDTON HOLDINGS LIMITED is an active private limited company with number 03977457. It was incorporated 24 years, 1 month, 1 day ago, on 20 April 2000. The company address is Sutton Mawr Sutton Mawr, Barry, CF62 3AA, Wales.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Old address: The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT Wales

New address: Sutton Mawr Waycock Road Barry CF62 3AA

Change date: 2021-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-06

Psc name: Robert Geoffrey Spackman

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Hunter Andrews

Change date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039774570026

Charge creation date: 2020-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

New address: The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT

Old address: The Old Bank Cardiff Road Llandaff Cardiff CF5 2DT Wales

Change date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

New address: The Old Bank Cardiff Road Llandaff Cardiff CF5 2DT

Old address: 34a Tynewydd Road Barry South Glamorgan CF62 8HB

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Geoffrey Spackman

Appointment date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Malcolm Baston

Termination date: 2018-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Clifford Baston

Termination date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Joanna Elisabeth Baston

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

New address: 34a Tynewydd Road Barry South Glamorgan CF62 8HB

Old address: Unit 3 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificate charge no:23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-26

Old address: Unit 5 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF Wales

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Old address: Pod 6 Avon House Stanwell Road Penarth South Glamorgan CF64 2EZ United Kingdom

Change date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-11

Officer name: Mrs Joanna Elisabeth Baston

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-11

Officer name: Mr Simon Malcolm Baston

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-26

Old address: Sutton Mawr Weycock Road Barry Vale of Glamorgan CF62 3AA

Documents

View document PDF

Legacy

Date: 28 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Legacy

Date: 05 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF

Legacy

Date: 05 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 23

Documents

View document PDF

Legacy

Date: 05 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Legacy

Date: 05 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 01 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanna Elisabeth Baston

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Simon Malcolm Baston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher attwell thomas

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed malcolm baston

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/01/2008 to 30/07/2008

Documents

View document PDF

Resolution

Date: 14 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Mar 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/07; no change of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 21/02/07 from: unit 1B old brewery quarter st mary street cardiff CF10 1AD

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 06/10/05 from: 9 hunter street cardiff CF10 5GX

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/04/02

Documents

View document PDF

Resolution

Date: 19 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

DEVPULSE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11542224
Status:ACTIVE
Category:Private Limited Company

DM CONNY SURVEYOR LTD

32 MURRAY COURT,CONSETT,DH8 0LY

Number:09463229
Status:ACTIVE
Category:Private Limited Company

FUNKY BROWNZ 2 LTD

FINN ASSOCIATES,TONG,BD4 0RR

Number:07156086
Status:LIQUIDATION
Category:Private Limited Company

HMOINVESTORSOLUTIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10906704
Status:ACTIVE
Category:Private Limited Company

J&BL SERVICES LTD

19 CLAREMONT ROAD,MARLOW,SL7 1BH

Number:08595207
Status:ACTIVE
Category:Private Limited Company

T.HAMMOND HOLDINGS LTD

UNIT 36 WINTRY PARK FARM,EPPING,CM16 6TB

Number:10465593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source