- Company Overview for ANTHONY'S BISTRO LIMITED (09495089)
- Filing history for ANTHONY'S BISTRO LIMITED (09495089)
- People for ANTHONY'S BISTRO LIMITED (09495089)
- More for ANTHONY'S BISTRO LIMITED (09495089)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
11 Mar 2024 | AD01 | Registered office address changed from 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to Gethin House 36 Bond Street Nuneaton CV11 4DA on 11 March 2024 | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
14 Feb 2023 | CH01 | Director's details changed for Mr Anthony Mark Shipley on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mrs Christine Elizabeth Shipley on 14 February 2023 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Jon David Ellard on 14 February 2023 | |
28 Nov 2022 | AAMD | Amended total exemption full accounts made up to 5 April 2022 | |
06 Sep 2022 | AA | Total exemption full accounts made up to 5 April 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
10 Aug 2021 | AA | Total exemption full accounts made up to 5 April 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
07 Jul 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
08 Jul 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
07 Jul 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
14 Oct 2015 | AD01 | Registered office address changed from 48a Queens Road Nuneaton Nuneaton Nuneaton CV11 5JX England to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 14 October 2015 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|