ANDERSON ORAM LTD
Status | ACTIVE |
Company No. | 06404055 |
Category | Private Limited Company |
Incorporated | 19 Oct 2007 |
Age | 16 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ANDERSON ORAM LTD is an active private limited company with number 06404055. It was incorporated 16 years, 8 months, 18 days ago, on 19 October 2007. The company address is Downsview House Downsview House, Oxted, RH8 0QE, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-18
Psc name: Mr Kevin Michael Coles
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-18
Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom
New address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-26
Old address: Devonshire House Elmfield Road Bromley BR1 1LT
New address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-15
Old address: Unit 8, Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL
New address: Devonshire House Elmfield Road Bromley BR1 1LT
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Kevin Michael Coles
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Some Companies
FLAT41,GRAVESEND,DA11 0DD
Number: | 10797325 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN SITE CONSTRUCTION LIMITED
THE BUNGALOW,BUNGAY,NR35 2JG
Number: | 04121430 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16099 20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07643979 |
Status: | ACTIVE |
Category: | Community Interest Company |
FURNITURE COMPONENTS UK LIMITED
NEW BOWNESS MILL,WATERFOOT,BB4 9JZ
Number: | 05348925 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 ALEXANDRA ROAD,KINGS LANGLEY,WD4 8DU
Number: | 08930849 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 SALTERGATE,CHESTERFIELD,S40 1NH
Number: | 10559732 |
Status: | ACTIVE |
Category: | Private Limited Company |