A & P LONDON BUILDERS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/08/2420 August 2024 Change of details for Mr Audrius Baranskas as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from 27 Homesdale Road Petts Wood Orpington BR5 1JS England to 20 Granby Road London SE9 1EW on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Audrius Baranskas on 2024-08-20

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/01/2421 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/11/2017 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR AUDRIUS BARANSKAS / 28/10/2020

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 179 EARLSHALL ROAD ELTHAM LONDON SE9 1PL

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AUDRIUS BARANSKAS / 28/10/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/10/194 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDRIUS BARANSKAS

View Document

29/07/1929 July 2019 CESSATION OF AUDRIUS BARANSKAS AS A PSC

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/09/1728 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDRIUS BARANSKAS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/10/1419 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 SAIL ADDRESS CHANGED FROM: 39 GERAINT ROAD BROMLEY GREATER LONDON BR1 5DU UNITED KINGDOM

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 39 GERAINT ROAD BROMLEY GREATER LONDON BR1 5DU UNITED KINGDOM

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAULIUS BARAUSKAS

View Document

04/05/134 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAULIUS BARAUSKAS

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/06/129 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 70 FLINTMILL CRESCENT LONDON SE3 8LY UNITED KINGDOM

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULIUS BARAUSKAS / 01/06/2011

View Document

15/06/1115 June 2011 SAIL ADDRESS CHANGED FROM: 4 ST. ANDREW'S ROAD LONDON E13 8QD UNITED KINGDOM

View Document

04/08/104 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 4 ST ANDREWS ROAD LONDON E13 8QD

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULIUS BARAUSKAS / 01/10/2009

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AUDRIUS BARANSKAS / 01/10/2009

View Document

02/06/092 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company