Advanced company searchLink opens in new window

ANDTON HOLDINGS LIMITED

Company number 03977457

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2023 AA Micro company accounts made up to 31 July 2023
22 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 July 2022
23 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 July 2021
13 Oct 2021 AD01 Registered office address changed from The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT Wales to Sutton Mawr Waycock Road Barry CF62 3AA on 13 October 2021
19 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
16 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
16 Sep 2020 PSC01 Notification of Robert Geoffrey Spackman as a person with significant control on 6 April 2020
16 Sep 2020 PSC04 Change of details for Mr Mark Hunter Andrews as a person with significant control on 6 April 2020
29 May 2020 AA Micro company accounts made up to 31 July 2019
02 Mar 2020 MR01 Registration of charge 039774570026, created on 26 February 2020
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 July 2018
15 Nov 2018 AD01 Registered office address changed from The Old Bank Cardiff Road Llandaff Cardiff CF5 2DT Wales to The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT on 15 November 2018
15 Nov 2018 AD01 Registered office address changed from 34a Tynewydd Road Barry South Glamorgan CF62 8HB to The Old Bank Cardiff Road Llandaff Cardiff CF5 2DT on 15 November 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
26 Jul 2018 AP01 Appointment of Mr Robert Geoffrey Spackman as a director on 20 July 2018
26 Jul 2018 TM01 Termination of appointment of Simon Malcolm Baston as a director on 20 July 2018
26 Jul 2018 TM02 Termination of appointment of Malcolm Clifford Baston as a secretary on 20 July 2018
19 Jul 2018 TM01 Termination of appointment of Joanna Elisabeth Baston as a director on 19 July 2018
11 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016