C. ANDERSON PLANT LTD
Status | ACTIVE |
Company No. | 08526570 |
Category | Private Limited Company |
Incorporated | 13 May 2013 |
Age | 11 years, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
50 PRESCOT ROAD,LIVERPOOL,L7 0JA
Number: | 08924387 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEALE CLOSE,LONDON,N13 6DH
Number: | 09269512 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL017506 |
Status: | ACTIVE |
Category: | Limited Partnership |
FLAT 2,LONDON,E11 2EP
Number: | 11737261 |
Status: | ACTIVE |
Category: | Private Limited Company |