ANTONY LAWRENCE CBA LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

03/11/223 November 2022 Change of details for Mrs Jillian Helen Lawrence as a person with significant control on 2022-11-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/05/216 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/03/2025 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/03/1914 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN HELEN LAWRENCE / 31/07/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JILLIAN HELEN LAWRENCE / 31/07/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR TONY DAVID LAWRENCE / 31/07/2017

View Document

08/11/178 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN HELEN LAWRENCE / 31/07/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DAVID LAWRENCE / 31/07/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 34 GURDON ROAD GRUNDISBURGH WOODBRIDGE IP13 6XA

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/12/135 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/10/1027 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN HELEN LAWRENCE / 24/10/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY DAVID LAWRENCE / 24/10/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document


More Company Information