Confirmation statement. Statement with no updates. |
2024-04-11 |
View Report |
Address. New address: Pure Offices, Lakeview 600 Lakeside Drive Warrington WA1 1RW. Change date: 2024-01-30. Old address: 7600 Daresbury Park Daresbury Warrington WA4 4BS England. |
2024-01-30 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-25 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Shelly Parkin. |
2022-12-28 |
View Report |
Address. Old address: Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF United Kingdom. New address: 7600 Daresbury Park Daresbury Warrington WA4 4BS. Change date: 2022-11-03. |
2022-11-03 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-06 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2021-11-24 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-28 |
View Report |
Address. Old address: 7700 Daresbury Park Daresbury Warrington WA4 4BS England. Change date: 2020-06-26. New address: Suite 1005 10th Floor 3 Hardman Street Manchester M3 3HF. |
2020-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-16 |
View Report |
Officers. Change date: 2020-03-02. Officer name: Mr Stuart James Parkin. |
2020-03-02 |
View Report |
Officers. Officer name: Shelly Parkin. Change date: 2020-03-02. |
2020-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-25 |
View Report |
Address. Old address: Thornley House Carrington Business Park Manchester M31 4DD United Kingdom. New address: 7700 Daresbury Park Daresbury Warrington WA4 4BS. Change date: 2019-06-14. |
2019-06-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-11 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2018-03-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-17 |
View Report |
Accounts. Accounts type dormant. |
2016-11-08 |
View Report |
Change of name. Description: Company name changed anthony philip james & co LIMITED\certificate issued on 23/02/16. |
2016-02-23 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-01-30 |
View Report |
Incorporation. Capital: GBP 2 |
2016-01-14 |
View Report |