Download leads from Nexok and grow your business. Find out more

Canderson Ltd

Documents

Total Documents97
Total Pages468

Filing History

5 January 2024Confirmation statement made on 10 November 2023 with no updates
21 September 2023Micro company accounts made up to 31 March 2023
15 December 2022Confirmation statement made on 10 November 2022 with no updates
29 July 2022Micro company accounts made up to 31 March 2022
6 December 2021Confirmation statement made on 10 November 2021 with no updates
28 April 2021Micro company accounts made up to 31 March 2021
1 December 2020Confirmation statement made on 10 November 2020 with no updates
21 May 2020Micro company accounts made up to 31 March 2020
20 November 2019Confirmation statement made on 10 November 2019 with no updates
12 September 2019Micro company accounts made up to 31 March 2019
19 November 2018Confirmation statement made on 10 November 2018 with no updates
29 October 2018Micro company accounts made up to 31 March 2018
1 December 2017Micro company accounts made up to 31 March 2017
1 December 2017Micro company accounts made up to 31 March 2017
23 November 2017Confirmation statement made on 10 November 2017 with no updates
23 November 2017Confirmation statement made on 10 November 2017 with no updates
1 December 2016Total exemption full accounts made up to 31 March 2016
1 December 2016Total exemption full accounts made up to 31 March 2016
29 November 2016Confirmation statement made on 10 November 2016 with updates
29 November 2016Confirmation statement made on 10 November 2016 with updates
17 December 2015Total exemption full accounts made up to 31 March 2015
17 December 2015Total exemption full accounts made up to 31 March 2015
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
18 November 2014Total exemption full accounts made up to 31 March 2014
18 November 2014Total exemption full accounts made up to 31 March 2014
12 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
12 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
2 December 2013Total exemption full accounts made up to 31 March 2013
2 December 2013Total exemption full accounts made up to 31 March 2013
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders
4 September 2012Total exemption full accounts made up to 31 March 2012
4 September 2012Total exemption full accounts made up to 31 March 2012
19 January 2012Annual return made up to 10 November 2011 with a full list of shareholders
19 January 2012Annual return made up to 10 November 2011 with a full list of shareholders
14 September 2011Total exemption full accounts made up to 31 March 2011
14 September 2011Total exemption full accounts made up to 31 March 2011
16 March 2011Compulsory strike-off action has been discontinued
16 March 2011Compulsory strike-off action has been discontinued
15 March 2011Annual return made up to 10 November 2010 with a full list of shareholders
15 March 2011Registered office address changed from 42 Balmoral Drive Barrow in Furness Cumbria LA13 0HX on 15 March 2011
15 March 2011Annual return made up to 10 November 2010 with a full list of shareholders
15 March 2011Director's details changed for Mrs Claire Cooksey on 1 October 2010
15 March 2011Director's details changed for Mrs Claire Cooksey on 1 October 2010
15 March 2011Director's details changed for Mrs Claire Cooksey on 1 October 2010
15 March 2011Registered office address changed from 42 Balmoral Drive Barrow in Furness Cumbria LA13 0HX on 15 March 2011
15 March 2011First Gazette notice for compulsory strike-off
15 March 2011First Gazette notice for compulsory strike-off
22 October 2010Total exemption full accounts made up to 31 March 2010
22 October 2010Total exemption full accounts made up to 31 March 2010
18 March 2010Annual return made up to 10 November 2009 with a full list of shareholders
18 March 2010Director's details changed for Claire Cooksey on 18 March 2010
18 March 2010Annual return made up to 10 November 2009 with a full list of shareholders
18 March 2010Director's details changed for Claire Cooksey on 18 March 2010
1 February 2010Total exemption full accounts made up to 31 March 2009
1 February 2010Total exemption full accounts made up to 31 March 2009
11 July 2009Registered office changed on 11/07/2009 from 48 highfield road barrow in furness cumbria LA14 5PA
11 July 2009Director's change of particulars / claire cooksey / 06/07/2009
11 July 2009Director's change of particulars / claire cooksey / 06/07/2009
11 July 2009Registered office changed on 11/07/2009 from 48 highfield road barrow in furness cumbria LA14 5PA
10 March 2009Return made up to 10/11/08; full list of members
10 March 2009Return made up to 10/11/08; full list of members
14 November 2008Total exemption full accounts made up to 31 March 2008
14 November 2008Total exemption full accounts made up to 31 March 2008
27 March 2008Director's change of particulars / clare cooksey / 29/09/2007
27 March 2008Director's change of particulars / clare cooksey / 29/09/2007
26 February 2008Return made up to 10/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
26 February 2008Return made up to 10/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
3 September 2007Total exemption full accounts made up to 31 March 2007
3 September 2007Total exemption full accounts made up to 31 March 2007
19 February 2007Return made up to 10/11/06; full list of members
19 February 2007Return made up to 10/11/06; full list of members
19 October 2006Total exemption full accounts made up to 31 March 2006
19 October 2006Total exemption full accounts made up to 31 March 2006
2 February 2006Total exemption full accounts made up to 31 March 2005
2 February 2006Total exemption full accounts made up to 31 March 2005
28 November 2005Return made up to 10/11/05; full list of members
28 November 2005Return made up to 10/11/05; full list of members
21 January 2005Accounting reference date shortened from 30/11/04 to 31/03/04
21 January 2005Total exemption full accounts made up to 31 March 2004
21 January 2005Total exemption full accounts made up to 31 March 2004
21 January 2005Accounting reference date shortened from 30/11/04 to 31/03/04
10 December 2004Return made up to 10/11/04; full list of members
10 December 2004Return made up to 10/11/04; full list of members
10 November 2004Director's particulars changed
10 November 2004Registered office changed on 10/11/04 from: 23 sedgefield road barrow in furness LA13 0TN
10 November 2004Registered office changed on 10/11/04 from: 23 sedgefield road barrow in furness LA13 0TN
10 November 2004Director's particulars changed
6 April 2004Secretary resigned
6 April 2004New secretary appointed
6 April 2004New secretary appointed
6 April 2004Secretary resigned
10 November 2003Incorporation
10 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing