S.J. ANDERSON & SONS LTD
Status | ACTIVE |
Company No. | NI021909 |
Category | Private Limited Company |
Incorporated | 21 Oct 1988 |
Age | 35 years, 7 months, 15 days |
Jurisdiction | Northern Ireland |
SUMMARY
S.J. ANDERSON & SONS LTD is an active private limited company with number NI021909. It was incorporated 35 years, 7 months, 15 days ago, on 21 October 1988. The company address is 25 Shore Road, Holywood, BT18 9HX, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Change person director company with change date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-22
Officer name: Mr Samuel James Anderson
Documents
Change person director company with change date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-22
Officer name: Mr John Allen Anderson
Documents
Change to a person with significant control
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Allen Anderson
Change date: 2024-04-22
Documents
Change person director company with change date
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Allen Anderson
Change date: 2024-04-22
Documents
Termination secretary company with name termination date
Date: 22 Apr 2024
Action Date: 17 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Julia Anderson
Termination date: 2024-04-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
New address: 25 Shore Road Holywood BT18 9HX
Old address: 41 Beanstown Road Lisburn Co Antrim BT28 3QS
Change date: 2022-11-24
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 07 Jul 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-15
Officer name: John Allen Anderson
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel James Anderson
Change date: 2015-12-15
Documents
Change person secretary company with change date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Margaret Julia Anderson
Change date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital cancellation shares
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Capital
Type: SH06
Date: 2011-07-20
Capital : 750 GBP
Documents
Capital return purchase own shares
Date: 20 Jul 2011
Category: Capital
Type: SH03
Documents
Resolution
Date: 14 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Anderson
Documents
Termination director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Anderson
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel James Anderson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Samuel James Anderson
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Allen Anderson
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 04 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Julia Anderson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Margaret Julia Anderson
Documents
Accounts with accounts type small
Date: 22 Apr 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change account reference date company previous shortened
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2009-03-31
Documents
Accounts with accounts type small
Date: 06 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 20/04/09 annual return shuttle
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 20/04/08 annual return shuttle
Documents
Legacy
Date: 20 Mar 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 15 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 371S(NI)
Description: 20/04/07 annual return shuttle
Documents
Legacy
Date: 02 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 371S(NI)
Description: 20/04/06 annual return shuttle
Documents
Legacy
Date: 02 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 28 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 20/04/05 annual return shuttle
Documents
Legacy
Date: 09 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 20/04/04 annual return shuttle
Documents
Legacy
Date: 22 Jun 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Feb 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 20/04/03 annual return shuttle
Documents
Legacy
Date: 03 Feb 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 371S(NI)
Description: 20/04/02 annual return shuttle
Documents
Legacy
Date: 06 Feb 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 17 Jul 2001
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 25 Jun 2001
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 20/04/01 annual return shuttle
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 371S(NI)
Description: 20/04/00 annual return shuttle
Documents
Legacy
Date: 15 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 15 Aug 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 14 Aug 1999
Category: Annual-return
Type: 371S(NI)
Description: 20/04/99 annual return shuttle
Documents
Legacy
Date: 06 Jul 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 06 Jul 1998
Category: Annual-return
Type: 371S(NI)
Description: 20/04/98 annual return shuttle
Documents
Legacy
Date: 06 Jul 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 06 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 20/04/97 annual return shuttle
Documents
Legacy
Date: 11 Jul 1996
Category: Annual-return
Type: 371S(NI)
Description: 20/04/96 annual return shuttle
Documents
Legacy
Date: 11 Jul 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 29 Jun 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 15 May 1995
Category: Annual-return
Type: 371S(NI)
Description: 20/04/95 annual return shuttle
Documents
Legacy
Date: 18 May 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Legacy
Date: 18 May 1994
Category: Annual-return
Type: 371S(NI)
Description: 20/04/94 annual return shuttle
Documents
Legacy
Date: 23 Jun 1993
Category: Annual-return
Type: 371S(NI)
Description: 20/04/93 annual return shuttle
Documents
Legacy
Date: 23 Jun 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/93 annual accts
Documents
Legacy
Date: 23 Jul 1992
Category: Annual-return
Type: 371A(NI)
Description: 20/04/92 annual return form
Documents
Legacy
Date: 23 Jul 1992
Category: Accounts
Type: AC(NI)
Description: 31/03/92 annual accts
Documents
Legacy
Date: 04 Feb 1992
Category: Accounts
Type: AC(NI)
Description: 31/03/91 annual accts
Documents
Legacy
Date: 03 Feb 1992
Category: Annual-return
Type: AR(NI)
Description: 20/04/91 annual return
Documents
Legacy
Date: 27 Sep 1990
Category: Accounts
Type: AC(NI)
Description: 31/03/90 annual accts
Documents
Legacy
Date: 27 Sep 1990
Category: Accounts
Type: AC(NI)
Description: 31/03/89 annual accts
Documents
Legacy
Date: 06 Aug 1990
Category: Annual-return
Type: AR(NI)
Description: 20/04/90 annual return
Documents
Some Companies
2 ST GEORGE'S COURT,WAKEFIELD,WF4 2EH
Number: | 10988192 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREYS, GREYS EAST PUTTENHAM HILL,GUILDFORD,GU3 1AH
Number: | 01651160 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SHEPHERDS BUSH GREEN,LONDON,W12 8PS
Number: | 07115067 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 06438461 |
Status: | ACTIVE |
Category: | Private Limited Company |
330 VALE ROAD,ALDERSHOT,GU12 5LW
Number: | 09280174 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,NEWTON ABBOT,TQ12 2QA
Number: | 10108309 |
Status: | ACTIVE |
Category: | Private Limited Company |