A P CARPENTRY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

01/10/241 October 2024 Registered office address changed from The Old Back Smiths 1 Crispin Lane Thornbury Bristol BS35 2AY England to Severn View Gloucester Road Thornbury Bristol BS35 3TU on 2024-10-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Registered office address changed from The Forge 13 Pullins Green Thornbury Bristol BS35 2AX England to The Old Back Smiths 1 Crispin Lane Thornbury Bristol BS35 2AY on 2023-04-21

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

23/09/2223 September 2022 Registered office address changed from Suite 2 18 High Street Thornbury Bristol BS35 2AH England to The Forge 13 Pullins Green Thornbury Bristol BS35 2AX on 2022-09-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/02/2111 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 APPOINTMENT TERMINATED, SECRETARY CLARE SCANNELL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

01/11/181 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 38B ST. DAVIDS ROAD THORNBURY BRISTOL BS35 2JF

View Document

15/04/1615 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

13/12/1513 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCANNELL / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

02/04/072 April 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/07/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 S80A AUTH TO ALLOT SEC 02/03/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information