PAUL ANTHONY FURNISHINGS LTD

Company Documents

DateDescription
15/03/2415 March 2024 Notification of Michael Kevin Garside as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Notification of Peter James Hayes as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Cessation of Michael Kevin Garside as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/03/2415 March 2024 Cessation of Peter James Hayes as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Cessation of Anthony Keigher as a person with significant control on 2024-03-15

View Document

13/03/2413 March 2024 Notification of Floof Group Limited as a person with significant control on 2024-03-13

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

25/07/2325 July 2023 Termination of appointment of Peter James Hayes as a director on 2023-07-25

View Document

31/05/2331 May 2023 Registered office address changed from Care of Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2021-11-25

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM BRIDGEWATER MILL LEGH STREET ECCLES MANCHESTER M30 0UT ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 01/07/17 STATEMENT OF CAPITAL GBP 204

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KEVIN GARSIDE

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES HAYES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR PETER JAMES HAYES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR MICHAEL KEVIN GARSIDE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 01/04/15 STATEMENT OF CAPITAL GBP 102

View Document

16/05/1616 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/07/1529 July 2015 CURREXT FROM 31/03/2015 TO 31/03/2016

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 29 October 2014

View Document

20/05/1520 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 CURRSHO FROM 29/10/2015 TO 31/03/2015

View Document

29/10/1429 October 2014 Annual accounts for year ending 29 Oct 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

30/07/1430 July 2014 CURRSHO FROM 30/10/2014 TO 29/10/2014

View Document

19/06/1419 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

31/07/1331 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

23/05/1323 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEIGHER / 05/04/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH CAMILLERI / 05/04/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KEIGHER / 05/04/2012

View Document

10/05/1210 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/06/117 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 140 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7AF

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH CAMILLERI / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEIGHER / 01/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: BRIDGEWATER MILL LEGH STREET PATRICROFT MANCHESTER M30 0UT

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 5 LAKESIDE AVENUE WORSLEY MANCHESTER LANCASHIRE M28 3FH

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 COMPANY NAME CHANGED FLAIRPOWER LIMITED CERTIFICATE ISSUED ON 09/08/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

28/04/9328 April 1993 RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

08/05/928 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/928 May 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

10/09/9010 September 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

10/01/8910 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/11/882 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/11/882 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8827 October 1988 Memorandum and Articles of Association

View Document

27/10/8827 October 1988 Resolutions

View Document

27/10/8827 October 1988 Resolutions

View Document

27/10/8827 October 1988 Memorandum and Articles of Association

View Document

27/10/8827 October 1988 ALTER MEM AND ARTS 101088

View Document

27/10/8827 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8823 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8823 September 1988 Incorporation

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