Advanced company searchLink opens in new window

PHILIP ANTHONY ASSOCIATES LIMITED

Company number 04636911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Sep 2015 AD01 Registered office address changed from Kelmercourt House 102 Sale Lane Tyldesley M29 8PZ to Units 5-6 Enterprise Centre Bag Lane Atherton Manchester M46 0JN on 16 September 2015
13 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 101
13 Mar 2015 CH01 Director's details changed for Mr Philip Anthony Pamment on 3 January 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Oct 2014 AD01 Registered office address changed from Crown House High Street Tyldesley Manchester M29 8AL to Kelmercourt House 102 Sale Lane Tyldesley M29 8PZ on 22 October 2014
04 Mar 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101
01 Nov 2013 AA Total exemption full accounts made up to 31 January 2013
01 Nov 2013 AP03 Appointment of Mrs Michelle Pamment as a secretary
01 Nov 2013 TM02 Termination of appointment of Thomas Simpson as a secretary
08 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
08 Aug 2012 CH01 Director's details changed for Mr Philip Anthony Pamment on 1 August 2012
08 Aug 2012 AD01 Registered office address changed from Crown House High Street Tyldesley Manchester M29 8AL on 8 August 2012
10 Apr 2012 AD01 Registered office address changed from 1212 Stockport Road Manchester M19 2RA on 10 April 2012
03 Apr 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
26 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 June 2011
  • GBP 102
23 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jun 2011 SH08 Change of share class name or designation
14 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Mr Philip Anthony Pamment on 14 February 2011
01 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
09 Sep 2010 AD01 Registered office address changed from 32 Gadfield Court Atherton Manchester M46 0SL on 9 September 2010
06 Apr 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders