About

Registered Number: 03871462
Date of Incorporation: 04/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 54 Batchwood Drive, St Albans, Herts, AL3 5SB

 

Founded in 1999, Peter Anderson Cars Ltd has its registered office in Herts, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDERSON, Wendy 14 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 January 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 07 November 2017
AD01 - Change of registered office address 30 August 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 20 June 2014
AD01 - Change of registered office address 16 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 11 December 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 20 February 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 09 January 2007
363s - Annual Return 18 November 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 14 March 2003
287 - Change in situation or address of Registered Office 16 November 2002
363s - Annual Return 11 November 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
287 - Change in situation or address of Registered Office 16 December 1999
225 - Change of Accounting Reference Date 16 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
NEWINC - New incorporation documents 04 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.