C. ANDERSON PLANT LTD

Unit 9 Packhorse Place Unit 9 Packhorse Place, Dunstable, LU6 3QL
StatusACTIVE
Company No.08526570
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 23 days
JurisdictionEngland Wales

SUMMARY

C. ANDERSON PLANT LTD is an active private limited company with number 08526570. It was incorporated 11 years, 23 days ago, on 13 May 2013. The company address is Unit 9 Packhorse Place Unit 9 Packhorse Place, Dunstable, LU6 3QL.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Scott Anderson

Change date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Scott Anderson

Cessation date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Paul Heerey

Cessation date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Heerey

Cessation date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-14

Officer name: Mr Craig Scott Anderson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-16

Old address: 4 Sarum Place Sarum Place Hemel Hempstead Hertfordshire HP2 6DP England

New address: Unit 9 Packhorse Place Watling Street Dunstable LU6 3QL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 27 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-27

Psc name: Craig Scott Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 27 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-27

Psc name: John Heerey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Heerey

Termination date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

New address: 4 Sarum Place Sarum Place Hemel Hempstead Hertfordshire HP2 6DP

Old address: 149 Kd Tower the Cotterells Hemel Hempstead HP1 1AT

Change date: 2015-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-05

Officer name: Mrs Olena Anderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2015

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Scott Anderson

Termination date: 2014-03-04

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Craig Anderson

Change date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr John Paul Heerey

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORD RECRUITMENT LTD

50 PRESCOT ROAD,LIVERPOOL,L7 0JA

Number:08924387
Status:ACTIVE
Category:Private Limited Company

EXCALIBUR 2014 LTD

6 BEALE CLOSE,LONDON,N13 6DH

Number:09269512
Status:ACTIVE
Category:Private Limited Company

LANCELOT DEVELOPMENTS LIMITED

7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:05914946
Status:ACTIVE
Category:Private Limited Company

MANAGED WATER SERVICES LIMITED

WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE,BRAINTREE,CM77 8YG

Number:05623756
Status:ACTIVE
Category:Private Limited Company

OTC NUTRITION LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL017506
Status:ACTIVE
Category:Limited Partnership

S C C FITNESS LTD

FLAT 2,LONDON,E11 2EP

Number:11737261
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