- Company Overview for ANTHONY PHILIP JAMES & CO LIMITED (10011883)
- Filing history for ANTHONY PHILIP JAMES & CO LIMITED (10011883)
- People for ANTHONY PHILIP JAMES & CO LIMITED (10011883)
- Charges for ANTHONY PHILIP JAMES & CO LIMITED (10011883)
- More for ANTHONY PHILIP JAMES & CO LIMITED (10011883)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
29 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
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
|
|
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |