About

Registered Number: 02605194
Date of Incorporation: 25/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW

 

Anderson Construction Ltd was registered on 25 April 1991 with its registered office in Chelmsford, it has a status of "Active". We don't currently know the number of employees at Anderson Construction Ltd. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AP01 - Appointment of director 18 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 11 June 2019
CH01 - Change of particulars for director 28 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 23 May 2018
MR04 - N/A 30 January 2018
MR01 - N/A 18 January 2018
MR01 - N/A 18 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 May 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 18 September 2014
AUD - Auditor's letter of resignation 06 May 2014
AR01 - Annual Return 23 April 2014
CH03 - Change of particulars for secretary 12 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 14 May 2012
RESOLUTIONS - N/A 22 March 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 06 May 2005
287 - Change in situation or address of Registered Office 07 December 2004
AA - Annual Accounts 06 December 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
225 - Change of Accounting Reference Date 19 March 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 15 April 2000
CERTNM - Change of name certificate 29 June 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 16 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1991
287 - Change in situation or address of Registered Office 19 June 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
NEWINC - New incorporation documents 25 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2018 Outstanding

N/A

A registered charge 15 January 2018 Outstanding

N/A

Debenture 10 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.