About

Registered Number: 05353584
Date of Incorporation: 04/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 80 Hazel Pear Close, Horwich, Bolton, BL6 5GS,

 

Having been setup in 2005, Andrea Donaldson Ltd are based in Bolton. Andrea Donaldson Ltd has 4 directors listed as Donaldson, Abigail Jayne, Greenhalgh, Steve, Jones, Ronald, Greenhalgh, Steve in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENHALGH, Steve 01 September 2013 04 February 2016 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Abigail Jayne 31 December 2018 - 1
GREENHALGH, Steve 25 April 2012 31 December 2018 1
JONES, Ronald 04 August 2006 25 April 2012 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 27 January 2019
PSC04 - N/A 03 January 2019
CH01 - Change of particulars for director 02 January 2019
AP03 - Appointment of secretary 02 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 01 February 2018
CS01 - N/A 31 January 2018
PSC01 - N/A 31 January 2018
AA01 - Change of accounting reference date 29 November 2017
CS01 - N/A 17 February 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 15 January 2014
AD01 - Change of registered office address 13 November 2013
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 21 February 2013
AD01 - Change of registered office address 21 February 2013
AD01 - Change of registered office address 21 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 14 July 2012
AR01 - Annual Return 25 April 2012
TM02 - Termination of appointment of secretary 25 April 2012
AP03 - Appointment of secretary 25 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
363a - Annual Return 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.