A & P PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Director's details changed for Paul Anthony Simmonds on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mr Paul Simmonds as a person with significant control on 2024-02-23

View Document

27/02/2427 February 2024 Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-02-27

View Document

27/02/2427 February 2024 Secretary's details changed for Lorraine Simmonds on 2024-02-27

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SIMMONDS / 19/11/2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SIMMONDS / 19/11/2015

View Document

13/01/1613 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/142 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/01/1321 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/01/1216 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SIMMONDS / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 311 EVERSLEIGH ROAD LONDON SW11 5XS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

02/02/012 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 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