ANSON CLASSIC RESTORATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Director's details changed for Mr Jason Mark Blackiston on 2025-06-16 |
14/06/2514 June 2025 | Change of details for Mr Jason Mark Blackiston as a person with significant control on 2025-06-14 |
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 |
01/06/251 June 2025 | Confirmation statement made on 2025-05-11 with no updates |
14/03/2514 March 2025 | Micro company accounts made up to 2024-05-31 |
15/06/2415 June 2024 | Confirmation statement made on 2024-05-11 with no updates |
30/03/2430 March 2024 | Micro company accounts made up to 2023-05-31 |
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 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
15/05/2315 May 2023 | Director's details changed for Mr Jason Mark Blackiston on 2023-01-26 |
15/05/2315 May 2023 | Change of details for Mr Jason Mark Blackiston as a person with significant control on 2023-01-26 |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
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 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON MARK BLACKISTON / 11/06/2020 |
11/06/2011 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK BLACKISTON / 11/06/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/01/2020 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/12/187 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK BLACKISTON / 23/05/2016 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK BLACKISTON / 20/05/2016 |
18/05/1618 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual return made up to 12 May 2015 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK BLACKISTON / 06/02/2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
07/01/137 January 2013 | APPOINTMENT TERMINATED, SECRETARY ROGER STEBBINGS |
07/01/137 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ROGER STEBBINGS |
20/11/1220 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER STEBBINGS / 19/11/2012 |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER STEBBINGS / 19/11/2012 |
11/05/1211 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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