SAM ANDERSON LIMITED
Status | ACTIVE |
Company No. | 05477443 |
Category | Private Limited Company |
Incorporated | 10 Jun 2005 |
Age | 18 years, 10 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 27 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 27 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Anderson
Documents
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
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
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
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
Legacy
Date: 11 Nov 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
Documents
Legacy
Date: 11 Nov 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
Documents
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
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
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
Change of name notice
Date: 15 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
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
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Legacy
Date: 04 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 03 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / fergus leitch / 22/02/2007
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / samuel anderson / 18/01/2008
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / samuel anderson / 21/12/2007
Documents
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
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
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
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 Mar 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 02 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Legacy
Date: 14 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 30/09/06
Documents
Legacy
Date: 08 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10402952 |
Status: | ACTIVE |
Category: | Private Limited Company |
46B CLAREMONT ROAD,SOUTHPORT,PR8 4DX
Number: | 05257829 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALBION ROAD,SANDHURST,GU47 9BP
Number: | 11533880 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEST HSE,FERNDOWN,BH22 9HQ
Number: | 01160378 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 CHESTNUT HILL, LINSLADE,BEDFORDSHIRE,LU7 2TR
Number: | 05629608 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR HOUSE,CHEAM VILLAGE,SM3 8QS
Number: | 06795826 |
Status: | ACTIVE |
Category: | Private Limited Company |