MICHAEL ANTHONY (BLETCHLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a small company made up to 2024-08-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2023-08-31

View Document

13/08/2413 August 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

22/05/2422 May 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Accounts for a small company made up to 2022-08-31

View Document

25/07/2325 July 2023 Change of details for Gerard Mark Donnachie as a person with significant control on 2023-01-02

View Document

25/07/2325 July 2023 Director's details changed for Gerrard Mark Donnachie on 2023-01-02

View Document

25/07/2325 July 2023 Director's details changed for Gerrard Mark Donnachie on 2023-01-02

View Document

25/07/2325 July 2023 Director's details changed for Gerrard Mark Donnachie on 2023-01-02

View Document

24/07/2324 July 2023 Change of details for Gerard Mark Donnachie as a person with significant control on 2023-01-02

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

23/05/2323 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR PAUL SWINDLEHURST

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

03/05/193 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

17/05/1517 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONNACHIE

View Document

11/09/1211 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 20/07/11 NO CHANGES

View Document

19/05/1119 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MICHAEL ANTHONY DONNACHIE

View Document

23/08/1023 August 2010 20/07/10 NO CHANGES

View Document

31/03/1031 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL SWINDLEHURST / 01/07/2009

View Document

19/05/0919 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/11/081 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0810 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

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