ANTHONY AUTOMOBILES ( SALISBURY ) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/03/259 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/11/2224 November 2022 Second filing for the notification of Graham Howard Wickham as a person with significant control

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 PREVSHO FROM 05/04/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 28/06/13 STATEMENT OF CAPITAL GBP 3

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

04/10/194 October 2019 05/04/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR LINSLEY ANTHONY

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 28/06/13 STATEMENT OF CAPITAL GBP 2

View Document

01/01/191 January 2019 DIRECTOR APPOINTED MR LINSLEY PETER ANTHONY

View Document

31/12/1831 December 2018 COMPANY NAME CHANGED CHIC BEAUTY (SALISBURY ) LIMITED CERTIFICATE ISSUED ON 31/12/18

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

06/07/176 July 2017 Notification of Graham Howard Wickham as a person with significant control on 2016-07-07

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HOWARD WICKHAM

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 86 STRATFORD ROAD SALISBURY WLTSHIRE SP1 3JS

View Document

12/08/1612 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN WICKHAM

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

03/07/153 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/09/1430 September 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/07/137 July 2013 CURRSHO FROM 30/06/2014 TO 05/04/2014

View Document

07/07/137 July 2013 DIRECTOR APPOINTED MR GRAHAM HOWARD WICKHAM

View Document

28/06/1328 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information