BRIAN ANDERSON AND SON LIMITED
Status | ACTIVE |
Company No. | 04517378 |
Category | Private Limited Company |
Incorporated | 22 Aug 2002 |
Age | 21 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BRIAN ANDERSON AND SON LIMITED is an active private limited company with number 04517378. It was incorporated 21 years, 9 months, 24 days ago, on 22 August 2002. The company address is Europa House Europa House, Scarborough, YO11 2AQ, North Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
New address: Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
Old address: Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB England
Change date: 2024-01-18
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Address
Type: AD01
New address: Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB
Change date: 2022-11-08
Old address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom
Documents
Confirmation statement with updates
Date: 02 Sep 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Change person secretary company with change date
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Robert Anderson
Change date: 2020-08-25
Documents
Change to a person with significant control
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Tracey Jane Anderson
Change date: 2020-08-25
Documents
Change to a person with significant control
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Robert Anderson
Change date: 2020-08-25
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-25
Officer name: Mrs Tracey Jane Anderson
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Anderson
Change date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracey Jane Anderson
Change date: 2019-08-23
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-23
Officer name: Mr James Robert Anderson
Documents
Change person secretary company with change date
Date: 27 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-08-23
Officer name: Mr James Robert Anderson
Documents
Accounts with accounts type unaudited abridged
Date: 07 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-24
New address: Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX
Old address: 56a Aberdeen Walk Scarborough North Yorkshire YO11 1XW
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracey Jane Anderson
Change date: 2011-08-22
Documents
Change person director company with change date
Date: 07 Sep 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Anderson
Change date: 2011-08-22
Documents
Change person secretary company with change date
Date: 07 Sep 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-22
Officer name: James Robert Anderson
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; no change of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 01 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
62 MARLBOROUGH ROAD,ASHFORD,TW15 3QA
Number: | 07273973 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILDERTON GRANGE 4 WILDERTON ROAD WEST,POOLE,BH13 6EF
Number: | 05366574 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARRELL CONTRACTING SERVICES LTD
14 ABBOTSFORD PLACE,GLASGOW,G67 4BJ
Number: | SC569683 |
Status: | ACTIVE |
Category: | Private Limited Company |
GASWORLD PARTS RUISLIP LIMITED
704 FIELD END ROAD,RUISLIP,HA4 0QP
Number: | 09348763 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE UROLOGY INTERNATIONAL LLP
6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR
Number: | OC381677 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 PELHAM STREET,LONDON,SW7 2NG
Number: | 07637695 |
Status: | ACTIVE |
Category: | Private Limited Company |