About

Registered Number: 04360946
Date of Incorporation: 25/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Clocktower Buildings, Shore Road Warsash, Southampton, Hampshire, SO31 9GQ

 

Anderco Ltd was registered on 25 January 2002 and are based in Hampshire. Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Michael Thomas 02 December 2002 - 1
COATES, Stephen James 02 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 24 January 2008
225 - Change of Accounting Reference Date 05 June 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
287 - Change in situation or address of Registered Office 07 December 2002
CERTNM - Change of name certificate 07 October 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.