ANDERSON WRAY LTD

Churchfields Bell Road Churchfields Bell Road, Attleborough, NR17 1UL, England
StatusACTIVE
Company No.07707093
CategoryPrivate Limited Company
Incorporated15 Jul 2011
Age12 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

ANDERSON WRAY LTD is an active private limited company with number 07707093. It was incorporated 12 years, 10 months, 16 days ago, on 15 July 2011. The company address is Churchfields Bell Road Churchfields Bell Road, Attleborough, NR17 1UL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2021

Action Date: 06 Feb 2021

Category: Address

Type: AD01

Old address: Trinity House 3 Bullace Lane Dartford Kent DA1 1BB

New address: Churchfields Bell Road Rockland St. Peter Attleborough NR17 1UL

Change date: 2021-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jul 2017

Category: Address

Type: AD03

New address: Churchfields Bell Road Rockland St. Peter Attleborough NR17 1UL

Documents

View document PDF

Change sail address company with old address new address

Date: 31 Jul 2017

Category: Address

Type: AD02

New address: Churchfields Bell Road Rockland St. Peter Attleborough NR17 1UL

Old address: 10 Trinity Place Bexleyheath Kent DA6 7AY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-07

Officer name: Mr David Stuart Seaton

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jul 2014

Category: Address

Type: AD03

New address: 10 Trinity Place Bexleyheath Kent DA6 7AY

Documents

View document PDF

Change sail address company with new address

Date: 26 Jul 2014

Category: Address

Type: AD02

New address: 10 Trinity Place Bexleyheath Kent DA6 7AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Usher

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2011

Action Date: 07 Aug 2011

Category: Address

Type: AD01

Old address: 10 Trinity Place Bexleyheath DA6 7AY England

Change date: 2011-08-07

Documents

View document PDF

Incorporation company

Date: 15 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 KIDBROOKE GROVE RESIDENTS COMPANY LIMITED

11 BLACKHEATH VILLAGE,LONDON,SE3 9LA

Number:06031623
Status:ACTIVE
Category:Private Limited Company

BOOKERS CREATIVE LIMITED

83 BROADWOOD AVENUE,RUISLIP,HA4 7XS

Number:05295454
Status:ACTIVE
Category:Private Limited Company

GRANDLEASE LIMITED

10 UPPER BERKELEY STREET,,W1H 7PE

Number:02555313
Status:ACTIVE
Category:Private Limited Company

KOVAL LTD

27 COLCHESTER CRESCENT,BRISTOL,BS4 1SG

Number:10177880
Status:ACTIVE
Category:Private Limited Company

NEON DOG STUDIOS LTD

16 WILLOW ROAD,NORTHALLERTON,DL7 8RX

Number:09739149
Status:ACTIVE
Category:Private Limited Company

TEACHSPORT (FRANCHISE) LIMITED

THE HEALTHY LIFESTYLE CENTRE THE PLAYING FIELDS,LONDON,SE6 1SQ

Number:09386387
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