About

Registered Number: 04814533
Date of Incorporation: 30/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 82 Bank Street, Rawtenstall Rossendale, Lancashire, BB4 8EG

 

Antony & Patricia Ltd was registered on 30 June 2003 and has its registered office in Lancashire. There are 2 directors listed as Winder, Anthony, Winder, Karina Ann for Antony & Patricia Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDER, Anthony 30 June 2003 - 1
WINDER, Karina Ann 30 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 31 July 2019
MR04 - N/A 07 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 24 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 26 July 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
CH01 - Change of particulars for director 03 July 2017
CH01 - Change of particulars for director 03 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 29 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 19 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 July 2004
395 - Particulars of a mortgage or charge 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
287 - Change in situation or address of Registered Office 22 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.