ROBERT ANTHONY OF SUFFOLK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

07/03/247 March 2024 Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX on 2024-03-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Director's details changed for Mr Sean Robert Garnham on 2017-01-01

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

16/05/2016 May 2020 PREVSHO FROM 31/05/2020 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/04/1811 April 2018 CESSATION OF IAN ROBERT BEDDIS AS A PSC

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BEDDIS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN GARNHAM

View Document

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR IAN ROBERT BEDDIS

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PATSTON

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM THE STABLE BARN FRIDAY STREET MONEWDEN WOODBRIDGE SUFFOLK IP13 7BU

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 COMPANY NAME CHANGED NUTMEG FOR MEN LIMITED CERTIFICATE ISSUED ON 21/05/14

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR GUY SWAN

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE SWAN

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR SEAN ROBERT GARNHAM

View Document

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM BRAMBLES TWINSTEAD ROAD PEBMARSH HALSTEAD ESSEX CO9 2PA UNITED KINGDOM

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR SEAN GARNHAM

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR JUNE SWAN

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR GUY SWAN

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/10/132 October 2013 PREVEXT FROM 28/02/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/04/134 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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