Advanced company searchLink opens in new window

ANTHONY'S BISTRO LIMITED

Company number 09495089

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)
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
  • GBP 20
01 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 20
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
  • GBP 10