PHILIP ANTHONY ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

06/09/236 September 2023 Registered office address changed from 34 Market Street Atherton Manchester M46 0DG United Kingdom to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 2023-09-06

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY PAMMENT / 16/01/2019

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM UNITS 5-6 ENTERPRISE CENTRE BAG LANE ATHERTON MANCHESTER M46 0JN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM KELMERCOURT HOUSE 102 SALE LANE TYLDESLEY M29 8PZ

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY PAMMENT / 03/01/2015

View Document

13/03/1513 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM CROWN HOUSE HIGH STREET TYLDESLEY MANCHESTER M29 8AL

View Document

04/03/144 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS SIMPSON

View Document

01/11/131 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 SECRETARY APPOINTED MRS MICHELLE PAMMENT

View Document

08/02/138 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM CROWN HOUSE HIGH STREET TYLDESLEY MANCHESTER M29 8AL

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY PAMMENT / 01/08/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 1212 STOCKPORT ROAD MANCHESTER M19 2RA

View Document

03/04/123 April 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 102

View Document

23/06/1123 June 2011 ALTER ARTICLES 07/06/2011

View Document

14/02/1114 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY PAMMENT / 14/02/2011

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 32 GADFIELD COURT ATHERTON MANCHESTER M46 0SL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY PAMMENT / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

06/08/096 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 54 KINMEL STREET RHYL CLWYD LL18 1AR

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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