A & P LONDON BUILDERS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 08/08/258 August 2025 | Confirmation statement made on 2025-07-27 with no updates | 
| 19/03/2519 March 2025 | Micro company accounts made up to 2024-06-30 | 
| 20/08/2420 August 2024 | Change of details for Mr Audrius Baranskas as a person with significant control on 2024-08-20 | 
| 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 | 
| 20/08/2420 August 2024 | Director's details changed for Mr Audrius Baranskas on 2024-08-20 | 
| 07/08/247 August 2024 | Confirmation statement made on 2024-07-27 with no updates | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 21/01/2421 January 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 21/01/2221 January 2022 | Total exemption full accounts made up to 2021-06-30 | 
| 03/08/213 August 2021 | Confirmation statement made on 2021-07-27 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 17/11/2017 November 2020 | 30/06/20 TOTAL EXEMPTION FULL | 
| 28/10/2028 October 2020 | PSC'S CHANGE OF PARTICULARS / MR AUDRIUS BARANSKAS / 28/10/2020 | 
| 28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 179 EARLSHALL ROAD ELTHAM LONDON SE9 1PL | 
| 28/10/2028 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUDRIUS BARANSKAS / 28/10/2020 | 
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 04/10/194 October 2019 | 30/06/19 TOTAL EXEMPTION FULL | 
| 29/07/1929 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDRIUS BARANSKAS | 
| 29/07/1929 July 2019 | CESSATION OF AUDRIUS BARANSKAS AS A PSC | 
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 23/11/1823 November 2018 | 30/06/18 TOTAL EXEMPTION FULL | 
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 28/09/1728 September 2017 | 30/06/17 TOTAL EXEMPTION FULL | 
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES | 
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDRIUS BARANSKAS | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 07/10/167 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 15/07/1615 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 08/07/158 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 19/10/1419 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 15/06/1415 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders | 
| 28/09/1328 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 20/06/1320 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders | 
| 20/06/1320 June 2013 | SAIL ADDRESS CHANGED FROM: 39 GERAINT ROAD BROMLEY GREATER LONDON BR1 5DU UNITED KINGDOM | 
| 15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 39 GERAINT ROAD BROMLEY GREATER LONDON BR1 5DU UNITED KINGDOM | 
| 15/05/1315 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PAULIUS BARAUSKAS | 
| 04/05/134 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PAULIUS BARAUSKAS | 
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 09/06/129 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders | 
| 23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 15/06/1115 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders | 
| 15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 70 FLINTMILL CRESCENT LONDON SE3 8LY UNITED KINGDOM | 
| 15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAULIUS BARAUSKAS / 01/06/2011 | 
| 15/06/1115 June 2011 | SAIL ADDRESS CHANGED FROM: 4 ST. ANDREW'S ROAD LONDON E13 8QD UNITED KINGDOM | 
| 04/08/104 August 2010 | 30/06/10 TOTAL EXEMPTION FULL | 
| 26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 4 ST ANDREWS ROAD LONDON E13 8QD | 
| 09/06/109 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders | 
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULIUS BARAUSKAS / 01/10/2009 | 
| 09/06/109 June 2010 | SAIL ADDRESS CREATED | 
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUDRIUS BARANSKAS / 01/10/2009 | 
| 02/06/092 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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