SAM ANDERSON LIMITED

C/O Northside Truck & Van Ltd C/O Northside Truck & Van Ltd, Bradford, BD7 2HR, West Yorkshire
StatusACTIVE
Company No.05477443
CategoryPrivate Limited Company
Incorporated10 Jun 2005
Age18 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

SAM ANDERSON LIMITED is an active private limited company with number 05477443. It was incorporated 18 years, 10 months, 23 days ago, on 10 June 2005. The company address is C/O Northside Truck & Van Ltd C/O Northside Truck & Van Ltd, Bradford, BD7 2HR, West Yorkshire.



Company Fillings

Accounts with accounts type dormant

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2023

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helena Anderson

Cessation date: 2022-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-01

Officer name: Fergus Walter Pollock Leitch

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Patrick Hemmingway

Appointment date: 2018-08-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Paul Brooks

Termination date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fergus Walter Pollock Leitch

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-11

Officer name: Mr Robert Paul Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Isabella Anderson

Termination date: 2014-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Isabella Anderson

Termination date: 2014-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Legacy

Date: 19 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 19 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 Nov 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2

Documents

View document PDF

Legacy

Date: 11 Nov 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lousada (doncaster) LIMITED\certificate issued on 15/06/10

Documents

View document PDF

Change of name notice

Date: 15 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 04/07/2008 from c/o northside truck & van LIMITED legrams lane bradford west yorkshire BD7 2HR

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / fergus leitch / 22/02/2007

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / samuel anderson / 18/01/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / samuel anderson / 21/12/2007

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 25/03/07 from: crawley park, husborne crawley bedford bedfordshire MK43 0UU

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 10 Mar 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 13/07/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MALON INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10402952
Status:ACTIVE
Category:Private Limited Company

MOWA CONSULTING LIMITED

46B CLAREMONT ROAD,SOUTHPORT,PR8 4DX

Number:05257829
Status:ACTIVE
Category:Private Limited Company

PEARL GREY CLOTHING LIMITED

28 ALBION ROAD,SANDHURST,GU47 9BP

Number:11533880
Status:ACTIVE
Category:Private Limited Company

QUEST GENESYS LIMITED

QUEST HSE,FERNDOWN,BH22 9HQ

Number:01160378
Status:LIQUIDATION
Category:Private Limited Company

SGM CONTROLS LTD.

1 CHESTNUT HILL, LINSLADE,BEDFORDSHIRE,LU7 2TR

Number:05629608
Status:ACTIVE
Category:Private Limited Company

THESAVVYGUIDETO LTD

TUDOR HOUSE,CHEAM VILLAGE,SM3 8QS

Number:06795826
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