ANDREA DONALDSON LIMITED

80 Hazel Pear Close 80 Hazel Pear Close, Bolton, BL6 5GS, England
StatusACTIVE
Company No.05353584
CategoryPrivate Limited Company
Incorporated04 Feb 2005
Age19 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

ANDREA DONALDSON LIMITED is an active private limited company with number 05353584. It was incorporated 19 years, 3 months, 13 days ago, on 04 February 2005. The company address is 80 Hazel Pear Close 80 Hazel Pear Close, Bolton, BL6 5GS, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Greenhalgh

Cessation date: 2017-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2019

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Andrea Jayne Donaldson

Change date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Andrea Jayne Donaldson

Change date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-31

Officer name: Miss Abigail Jayne Donaldson

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Steve Greenhalgh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-02

Old address: 2 Avonhead Close Horwich Bolton BL6 5QD

New address: 80 Hazel Pear Close Horwich Bolton BL6 5GS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 27 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2018

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrea Jayne Donaldson

Notification date: 2017-02-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-27

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Greenhalgh

Termination date: 2016-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Greenhalgh

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Address

Type: AD01

Old address: 2 2 Avonhead Close Horwich Bolton Lancashire BL6 5QD England

Change date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Old address: 2 2 Avonhead Close Horwich Bolton Lancashire BL6 5QD England

Change date: 2013-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: 117 Green Lane Horwich Bolton BL6 7RQ

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-01

Officer name: Mrs Andrea Jayne Donaldson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steve Greenhalgh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Jayne Donaldson

Change date: 2010-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrea donaldson / 20/04/2007

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from 116 green lane horwich bolton BL6 7RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/02/05--------- £ si 10@1=10 £ ic 1/11

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE PROPERTY HOLDINGS LTD

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:10371374
Status:ACTIVE
Category:Private Limited Company

DAMIAN DESIGN LTD

3RD FLOOR,LONDON,W1B 3HH

Number:10601894
Status:ACTIVE
Category:Private Limited Company

KLIMANN SERVICES LTD

137A PALMERSTON RAOD,GRAYS,RM20 4YL

Number:11661866
Status:ACTIVE
Category:Private Limited Company

LGT TRANS LIMITED

3 COMPTON ROAD,WORCESTER,WR5 1DY

Number:11850726
Status:ACTIVE
Category:Private Limited Company

OPTEGIC SERVICES LIMITED

46 LONDON ROAD,ST. ALBANS,AL1 1NG

Number:11383360
Status:ACTIVE
Category:Private Limited Company

PAB PROJECT CONTROL LIMITED

13 ASH GROVE,YARM,TS15 9NQ

Number:06629811
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