Advanced company searchLink opens in new window

ANTHONY PHILIP JAMES & CO LIMITED

Company number 10011883

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 Sep 2024 TM01 Termination of appointment of Liam Phillip Jaremko as a director on 5 September 2024
30 Jan 2024 AD01 Registered office address changed from 7600 Daresbury Park Daresbury Warrington WA4 4BS England to Pure Offices, Lakeview 600 Lakeside Drive Warrington WA1 1RW on 30 January 2024
17 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
30 Nov 2022 TM01 Termination of appointment of Andrea Murray as a director on 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
09 Sep 2022 AP01 Appointment of Mr Glyn Taylor as a director on 2 September 2022
07 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
26 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
26 Oct 2021 TM01 Termination of appointment of Anthony James Wilson as a director on 25 October 2021
07 Jul 2021 MA Memorandum and Articles of Association
02 Jul 2021 SH10 Particulars of variation of rights attached to shares
01 Jul 2021 SH08 Change of share class name or designation
01 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2021 PSC07 Cessation of Stuart James Parkin as a person with significant control on 11 June 2021
01 Jul 2021 PSC02 Notification of Apj Eot Trustee Limited as a person with significant control on 11 June 2021
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 136.09
15 Jun 2021 AD01 Registered office address changed from Building 7700 Daresbury Park Daresbury Warrington WA4 4BS England to 7600 Daresbury Park Daresbury Warrington WA4 4BS on 15 June 2021
07 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jun 2021 SH08 Change of share class name or designation
01 Jun 2021 AA Accounts for a small company made up to 30 June 2020
22 Mar 2021 MR04 Satisfaction of charge 100118830002 in full
14 Jan 2021 TM01 Termination of appointment of Elizabeth O'shea as a director on 14 January 2021