ANSON CLASSIC RESTORATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Director's details changed for Mr Jason Mark Blackiston on 2025-06-16

View Document

14/06/2514 June 2025 Change of details for Mr Jason Mark Blackiston as a person with significant control on 2025-06-14

View Document

14/06/2514 June 2025 Registered office address changed from 1 Polwell Lane Barton Seagrave Kettering NN15 6TB England to 61 Bridge Street Kington HR5 3DJ on 2025-06-14

View Document

01/06/251 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-05-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-05-31

View Document

13/03/2413 March 2024 Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ England to 1 Polwell Lane Barton Seagrave Kettering NN15 6TB on 2024-03-13

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

15/05/2315 May 2023 Director's details changed for Mr Jason Mark Blackiston on 2023-01-26

View Document

15/05/2315 May 2023 Change of details for Mr Jason Mark Blackiston as a person with significant control on 2023-01-26

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/10/2226 October 2022 Registered office address changed from 1 Polwell Lane Barton Seagrave Kettering NN15 6TB England to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 2022-10-26

View Document

26/10/2226 October 2022 Registered office address changed from Unit 4K Gelders Hall Industrial Estate Loughborough LE12 9NH to 1 Polwell Lane Barton Seagrave Kettering NN15 6TB on 2022-10-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES

View Document

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR JASON MARK BLACKISTON / 11/06/2020

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK BLACKISTON / 11/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/12/187 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK BLACKISTON / 23/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK BLACKISTON / 20/05/2016

View Document

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 12 May 2015 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK BLACKISTON / 06/02/2014

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY ROGER STEBBINGS

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER STEBBINGS

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER STEBBINGS / 19/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEBBINGS / 19/11/2012

View Document

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company