A & P PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-04-30 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Director's details changed for Paul Anthony Simmonds on 2024-02-27 |
27/02/2427 February 2024 | Change of details for Mr Paul Simmonds as a person with significant control on 2024-02-23 |
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 |
27/02/2427 February 2024 | Secretary's details changed for Lorraine Simmonds on 2024-02-27 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-22 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-22 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/01/1613 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE SIMMONDS / 19/11/2015 |
13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SIMMONDS / 19/11/2015 |
13/01/1613 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/01/156 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/01/142 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/01/1321 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/01/1216 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/01/1110 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY SIMMONDS / 01/10/2009 |
13/01/1013 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/01/063 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/12/0429 December 2004 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED |
05/03/045 March 2004 | DIRECTOR RESIGNED |
05/03/045 March 2004 | SECRETARY RESIGNED |
05/03/045 March 2004 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 311 EVERSLEIGH ROAD LONDON SW11 5XS |
05/02/045 February 2004 | FULL ACCOUNTS MADE UP TO 30/04/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
01/11/021 November 2002 | FULL ACCOUNTS MADE UP TO 30/04/02 |
05/02/025 February 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
12/10/0112 October 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02 |
02/02/012 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/02/012 February 2001 | NEW DIRECTOR APPOINTED |
02/02/012 February 2001 | SECRETARY RESIGNED |
02/02/012 February 2001 | REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ |
02/02/012 February 2001 | DIRECTOR RESIGNED |
22/12/0022 December 2000 | 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