ANTON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

03/01/243 January 2024 Director's details changed for Guy Paul Antoniazzi on 2024-01-03

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/02/2221 February 2022 Termination of appointment of Gwyn Rhys Thomas as a director on 2022-01-31

View Document

21/02/2221 February 2022 Termination of appointment of John Robert Jones as a director on 2022-01-31

View Document

20/01/2220 January 2022 Registered office address changed from 73a Newton Road Mumbles Swansea Swansea SA3 4BL to 26 Plunch Lane Mumbles Swansea SA3 4JE on 2022-01-20

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 1 SAINT TEILO STREET PONTARDDULAIS SWANSEA SA4 8TH

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1214 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/08/128 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/07/1218 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/01/129 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT JONES / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYN RHYS THOMAS / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY PAUL ANTONIAZZI / 07/01/2010

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/02/0819 February 2008 NC INC ALREADY ADJUSTED 01/05/07

View Document

19/02/0819 February 2008 £ NC 101000/101100 01/05

View Document

29/01/0829 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 £ NC 100000/101000 05/09

View Document

18/10/0518 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0518 October 2005 NC INC ALREADY ADJUSTED 05/09/05

View Document

31/03/0531 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 22 SAINT TEILO STREET PONTARDDULAIS SWANSEA SA4 8TH

View Document

12/04/0312 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 1 ST TEILO STREET PONTARDDULAIS SWANSEA SA4 1TH

View Document

07/02/007 February 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 £ NC 100/100000 05/09/96

View Document

24/09/9624 September 1996 NC INC ALREADY ADJUSTED 05/09/96

View Document

16/08/9616 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 1 ST TEILO STREET PONTARDULAIS SWANSEA SA4 1TH

View Document

29/01/9629 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM: 40 BURLINGTON RISE BARNET HERTFORDSHIRE EN4 8NN

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information