ANDERSONS TRANSPORT SERVICES LTD.
Status | ACTIVE |
Company No. | 04650888 |
Category | Private Limited Company |
Incorporated | 29 Jan 2003 |
Age | 21 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ANDERSONS TRANSPORT SERVICES LTD. is an active private limited company with number 04650888. It was incorporated 21 years, 4 months, 11 days ago, on 29 January 2003. The company address is White Gables White Gables White Gables White Gables, Moggerhanger, MK44 3RA, Bedfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Accounts with accounts type dormant
Date: 23 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-02
Old address: Woodlands Nurseries Biggleswade Road Upper Caldecote Bedfordshire SG18 9BU England
New address: White Gables White Gables Blunham Road Moggerhanger Bedfordshire MK44 3RA
Documents
Change to a person with significant control
Date: 02 Mar 2022
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-15
Psc name: Mr David Charles Anderson
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 22 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Alan Anderson
Termination date: 2022-01-22
Documents
Cessation of a person with significant control
Date: 03 Feb 2022
Action Date: 15 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Alan Anderson
Cessation date: 2021-12-15
Documents
Accounts with accounts type dormant
Date: 07 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type dormant
Date: 16 Jul 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type dormant
Date: 02 Sep 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type dormant
Date: 10 May 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type dormant
Date: 18 May 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type dormant
Date: 27 Apr 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type dormant
Date: 08 Apr 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-08
Old address: C/O Andersons White Gables Farm Blunham Road Moggerhanger Bedfordshire MK44 3RA
New address: Woodlands Nurseries Biggleswade Road Upper Caldecote Bedfordshire SG18 9BU
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Change person secretary company with change date
Date: 10 Dec 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr David Charles Anderson
Change date: 2014-11-11
Documents
Change person director company with change date
Date: 10 Dec 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-11
Officer name: Mr David Charles Anderson
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Address
Type: AD01
Old address: White Gables Blunham Road, Moggerhanger Bedford Bedfordshire MK44 3RA
New address: C/O Andersons White Gables Farm Blunham Road Moggerhanger Bedfordshire MK44 3RA
Change date: 2014-12-10
Documents
Change person director company with change date
Date: 10 Dec 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-11
Officer name: Mr Robert Alan Anderson
Documents
Accounts with accounts type dormant
Date: 08 Apr 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type dormant
Date: 16 Apr 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type dormant
Date: 20 Apr 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type dormant
Date: 16 Jun 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type dormant
Date: 12 Aug 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Accounts with accounts type dormant
Date: 10 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type dormant
Date: 02 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 May 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Dec 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Legacy
Date: 08 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 05/04/04
Documents
Resolution
Date: 26 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 26/02/03 from: temple house 20 holywell row london EC2A 4XH
Documents
Certificate change of name company
Date: 20 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bonwood developments LIMITED\certificate issued on 20/02/03
Documents
Some Companies
AMP BUILDINGS SERVICES LIMITED
307 ST. MARYS LANE,UPMINSTER,RM14 3DA
Number: | 03127176 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ
Number: | 11576502 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 COMELY BANK,HAMILTON,ML3 9TR
Number: | SC565871 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 EDBROOKE ROAD,LONDON,W9 2DG
Number: | 11000349 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 DALE STREET,RUGBY,CV21 2LP
Number: | 10922788 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HARTLEY BUSINESS CENTRE,SHREWSBURY,SY2 5ST
Number: | 10333940 |
Status: | ACTIVE |
Category: | Private Limited Company |