ANTHONY & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/05/2516 May 2025 | Micro company accounts made up to 2024-10-31 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 07/05/247 May 2024 | Micro company accounts made up to 2023-10-31 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 23/08/2323 August 2023 | Secretary's details changed for Joanne Claire Anthony on 2023-08-23 |
| 23/08/2323 August 2023 | Director's details changed for Mr Michael Anthony on 2023-08-23 |
| 23/08/2323 August 2023 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2023-08-23 |
| 11/07/2311 July 2023 | Micro company accounts made up to 2022-10-31 |
| 09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 30/09/2230 September 2022 | Registered office address changed from 362 Copnor Road Copnor Portsmouth Hampshire PO3 5EN to Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2022-09-30 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 19/06/2119 June 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 23/06/2023 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 12/11/1512 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/10/1416 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/10/1317 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY / 01/01/2013 |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 17/04/1317 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JOANNE ANTHONY |
| 15/11/1215 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/12/116 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/12/107 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
| 05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 11/02/1011 February 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
| 17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 31/12/0831 December 2008 | RETURN MADE UP TO 23/10/08; NO CHANGE OF MEMBERS |
| 08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 17/12/0717 December 2007 | RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS |
| 21/09/0721 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 03/01/073 January 2007 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
| 06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 02/12/052 December 2005 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
| 07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 01/12/041 December 2004 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
| 26/08/0426 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 09/02/049 February 2004 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
| 22/11/0222 November 2002 | NEW DIRECTOR APPOINTED |
| 22/11/0222 November 2002 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: UNIT F1 THE CUMBERLAND BUSINESS CENTR NORTHUMBERLAND SOUTHSEA PORTSMOUTH PO5 1DS |
| 22/11/0222 November 2002 | DIRECTOR RESIGNED |
| 22/11/0222 November 2002 | SECRETARY RESIGNED |
| 22/11/0222 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/11/026 November 2002 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 23/10/0223 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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