About

Registered Number: 01992387
Date of Incorporation: 24/02/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 24e Norwich Street, Dereham, NR19 1BX,

 

M.T. Anderton & Associates Ltd was registered on 24 February 1986 and has its registered office in Dereham, it has a status of "Active". The current directors of M.T. Anderton & Associates Ltd are listed as Anderton, Mary Kathleen, Anderton, Arthur William, Anderton, Peggy Laura in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERTON, Mary Kathleen 25 May 2018 - 1
ANDERTON, Arthur William N/A 09 November 1992 1
ANDERTON, Peggy Laura N/A 20 November 1992 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
PSC01 - N/A 19 March 2020
AD01 - Change of registered office address 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
PSC07 - N/A 19 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 09 December 2019
MR04 - N/A 01 May 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 25 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 10 December 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 07 January 2008
363s - Annual Return 21 January 2007
AA - Annual Accounts 24 November 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 28 January 2003
363s - Annual Return 16 January 2003
363s - Annual Return 08 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 03 January 2001
AA - Annual Accounts 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 01 November 1999
225 - Change of Accounting Reference Date 28 October 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 21 July 1993
288 - N/A 23 June 1993
363s - Annual Return 04 March 1993
395 - Particulars of a mortgage or charge 10 December 1992
395 - Particulars of a mortgage or charge 02 December 1992
AA - Annual Accounts 29 October 1992
363s - Annual Return 10 February 1992
288 - N/A 01 February 1992
287 - Change in situation or address of Registered Office 22 January 1992
AA - Annual Accounts 19 August 1991
363a - Annual Return 18 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1990
AA - Annual Accounts 22 May 1990
AA - Annual Accounts 22 May 1990
363 - Annual Return 10 April 1990
AUD - Auditor's letter of resignation 13 February 1990
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
288 - N/A 31 August 1988
288 - N/A 31 August 1988
287 - Change in situation or address of Registered Office 03 March 1988
RESOLUTIONS - N/A 01 June 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
287 - Change in situation or address of Registered Office 02 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 1992 Fully Satisfied

N/A

Legal charge 27 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.