About

Registered Number: 04711497
Date of Incorporation: 26/03/2003 (21 years ago)
Company Status: Active
Registered Address: Hope Cottage 8 Alder Lane, Parbold, Wigan, WN8 7NL,

 

Having been setup in 2003, Anderton Grundy Partnership Ltd has its registered office in Wigan. We don't currently know the number of employees at the organisation. There are 3 directors listed as Anderton, Keith, Anderton, Jane, Grundy, Thomas for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERTON, Jane 28 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERTON, Keith 01 April 2007 - 1
GRUNDY, Thomas 28 March 2003 12 February 2007 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AD01 - Change of registered office address 12 March 2020
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 09 April 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 January 2018
AAMD - Amended Accounts 04 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 31 January 2012
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 15 February 2005
225 - Change of Accounting Reference Date 15 November 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 21 June 2003
287 - Change in situation or address of Registered Office 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.