ANTHONY CARPENTRY & BUILDING SERVICES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/11/242 November 2024 Notification of Robert William Bryan Anthony as a person with significant control on 2016-04-06

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

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

View Accounts

08/01/238 January 2023 Confirmation statement made on 2022-10-23 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Director's details changed for Robert William Anthony on 2022-12-01

View Document

05/11/225 November 2022 Registered office address changed from 168 Everton Road Hordle Lymington SO41 0HB England to 6 Buckstone Close Everton Lymington SO41 0UE on 2022-11-05

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 17 SANCTUARY ROAD HAZLEMERE HIGH WYCOMBE HP15 7JS ENGLAND

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

23/04/1723 April 2017 REGISTERED OFFICE CHANGED ON 23/04/2017 FROM C/O SAVAGE & COMPANY 3A WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 SAIL ADDRESS CHANGED FROM: THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN UNITED KINGDOM

View Document

12/12/1312 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ANTHONY / 20/08/2013

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA ANTHONY

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 30 FRIARS GARDENS, HUGHENDEN VALLEY, HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4LU

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ANTHONY / 06/11/2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 89 RUPERT AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NF

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07

View Document

16/01/0716 January 2007 S80A AUTH TO ALLOT SEC 09/11/06

View Document

06/11/066 November 2006 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