PHILIP ANTROBUS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

28/06/2128 June 2021 Appointment of Mr Thomas Henry Crookenden as a secretary on 2021-06-01

View Document

28/06/2128 June 2021 Termination of appointment of Charles Edward Pragnell as a secretary on 2021-06-01

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

26/09/1926 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/09/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PRAGNELL LIMITED

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/06/1524 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR CHARLES EDWARD PRAGNELL

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRAGNELL / 05/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARTIN PRAGNELL / 05/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE GEORGINA MARGARET CROOKENDEN / 05/07/2013

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

20/06/1220 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRAGNELL / 16/12/2011

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/06/092 June 2009 SECRETARY APPOINTED MR CHARLES EDWARD PRAGNELL

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY LAURA WILLIS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 11 NEW BOND STREET LONDON W1Y 0SE

View Document

08/06/018 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

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

View Document

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

View Document

28/06/9428 June 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

30/06/9330 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 AUDITOR'S RESIGNATION

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED EARLYPRISE LIMITED CERTIFICATE ISSUED ON 16/10/91

View Document

08/10/918 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91 FROM: 5 WOOD STREET STRATFORD-UPON-AVON CV37 6JA

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: 30 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2NP

View Document

05/09/915 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/9120 August 1991 ALTER MEM AND ARTS 13/08/91

View Document

17/07/9117 July 1991 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