ANTROBUS INVESTMENTS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Termination of appointment of Alistair Peel as a secretary on 2024-07-26

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

24/07/2424 July 2024 Notification of Gallagher Holdings (Uk) Limited as a person with significant control on 2024-03-27

View Document

24/07/2424 July 2024 Cessation of Stackhouse Poland Holdings Ltd as a person with significant control on 2024-03-27

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024 Statement of capital on 2024-06-21

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024 Resolutions

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024 Statement of capital on 2024-06-13

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

26/03/2426 March 2024 Director's details changed for Mr Charles Douglas Knowles Scott on 2023-06-23

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/10/1916 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064591870001

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR ALISTAIR PEEL

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CARY

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY IAIN JAMIESON

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CHARLES DOUGLAS KNOWLES SCOTT

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM BLENHEIM HOUSE 1-2 BRIDGE STREET GUILDFORD SURREY GU1 4RY ENGLAND

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN JAMIESON

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CESSATION OF JAMES HEDLEY WASDELL AS A PSC

View Document

01/08/171 August 2017 CESSATION OF LEE ROBERT RHODES AS A PSC

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACKHOUSE POLAND HOLDINGS LTD

View Document

12/04/1712 April 2017 ADOPT ARTICLES 31/03/2017

View Document

12/04/1712 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064591870001

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR JEREMY MICHAEL GEORGE CARY

View Document

05/04/175 April 2017 SECRETARY APPOINTED MR IAIN ALEXANDER JAMIESON

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR JAMES ION DANIEL AGNEW

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR IAIN ALEXANDER JAMIESON

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND

View Document

05/04/175 April 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE RHODES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WASDELL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE

View Document

11/01/1611 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1430 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/01/148 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH LEE MICHAEL NOBLE / 26/04/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE RHODES / 20/12/2010

View Document

07/01/117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/01/1015 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDLEY WASDELL / 02/10/2009

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 23 MILLBROOK DRIVE LICHFIELD STAFFORDSHIRE WS14 0JL

View Document

12/02/0812 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0812 February 2008 SECTION 320 06/02/08

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 £ NC 100/200 06/02/08

View Document

12/02/0812 February 2008 NC INC ALREADY ADJUSTED 06/02/08

View Document

12/02/0812 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: STERLING FINANCIAL CHA ACC 23 MILLBROOK DRIVE SHENSTONE STAFFORDSHIRE WS14 0JL

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