- Company Overview for DAVID ANTROBUS MARKETING LTD (03954769)
- Filing history for DAVID ANTROBUS MARKETING LTD (03954769)
- People for DAVID ANTROBUS MARKETING LTD (03954769)
- Charges for DAVID ANTROBUS MARKETING LTD (03954769)
- More for DAVID ANTROBUS MARKETING LTD (03954769)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
24 Mar 2023 | PSC04 | Change of details for Mrs Margurita Maria Antrobus as a person with significant control on 23 March 2023 | |
24 Mar 2023 | PSC04 | Change of details for Mr David Antrobus as a person with significant control on 23 March 2023 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mrs Sophie Carter on 23 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
29 Mar 2018 | CH01 | Director's details changed for Mr David Antrobus on 23 March 2018 | |
29 Mar 2018 | CH03 | Secretary's details changed for Mrs Margurita Maria Antrobus on 23 March 2018 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | TM01 | Termination of appointment of Paul Sigsworth as a director on 1 July 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
06 Jan 2016 | AP01 | Appointment of Mr Paul Sigsworth as a director on 14 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from The Hub Building 5 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT to Suite a and B, West Barn Bentleys Farm Lane Higher Whitley Warrington WA4 4QW on 1 October 2015 |