About

Registered Number: 04392678
Date of Incorporation: 12/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 29 Stockwell Street, Leek, Staffordshire, ST13 6DH

 

Anderson & Shepherd Ltd was registered on 12 March 2002 with its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Anderson, Muriel Elizabeth, Shepherd, Peter Antony, Bowcock, Kelly, Dawson, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Muriel Elizabeth 07 April 2003 - 1
SHEPHERD, Peter Antony 07 April 2003 - 1
DAWSON, Susan 12 March 2002 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
BOWCOCK, Kelly 12 March 2002 07 April 2003 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 31 March 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 April 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 18 March 2009
363s - Annual Return 08 April 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 15 April 2003
CERTNM - Change of name certificate 14 April 2003
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.