P C ANSON LIMITED

Company Documents

DateDescription
14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

14/07/2114 July 2021 Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to East Wayside Greenhow Hill Harrogate HG3 5JQ on 2021-07-14

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANSON

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

02/09/142 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM EAST WAYSIDE GREENHOW HILL PATELEY BRIDGE NORTH YORKSHIRE HG3 5JQ ENGLAND

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/10/139 October 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1113 July 2011 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