About

Registered Number: 03636908
Date of Incorporation: 23/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Links House, Dundas Lane, Portsmouth, PO3 5BL,

 

Established in 1998, Anderson Bone Electrical Ltd have registered office in Portsmouth, it's status is listed as "Active". The current directors of this organisation are listed as Hayter, Anna, Anderson, John Ferguson, Bone, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, John Ferguson 23 September 1998 - 1
BONE, David 23 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HAYTER, Anna 23 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 27 September 2018
AD01 - Change of registered office address 29 November 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 25 September 2009
RESOLUTIONS - N/A 19 December 2008
AA - Annual Accounts 25 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 27 October 2008
395 - Particulars of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
AA - Annual Accounts 01 February 2008
395 - Particulars of a mortgage or charge 31 October 2007
363a - Annual Return 15 October 2007
395 - Particulars of a mortgage or charge 10 October 2007
287 - Change in situation or address of Registered Office 03 April 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 01 August 2006
395 - Particulars of a mortgage or charge 19 July 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 26 September 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 25 September 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 04 November 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 28 September 1999
225 - Change of Accounting Reference Date 23 November 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 May 2008 Outstanding

N/A

Deed of charge 30 May 2008 Outstanding

N/A

Mortgage 24 October 2007 Outstanding

N/A

Mortgage 05 October 2007 Outstanding

N/A

Mortgage 13 July 2006 Outstanding

N/A

Debenture 12 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.