A & P TOOLS AND PRODUCTS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of a voluntary liquidator

View Document

05/08/255 August 2025 NewRemoval of liquidator by court order

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

30/04/2430 April 2024 Registered office address changed from Allan House, 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

13/11/2313 November 2023 Removal of liquidator by court order

View Document

31/10/2331 October 2023 Liquidators' statement of receipts and payments to 2023-09-06

View Document

07/11/227 November 2022 Liquidators' statement of receipts and payments to 2022-09-06

View Document

03/11/213 November 2021 Liquidators' statement of receipts and payments to 2021-09-06

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR YASAR KHAN / 13/04/2020

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YASAR KHAN / 13/04/2020

View Document

26/08/1926 August 2019 30/06/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004155320011

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/10/1826 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004155320010

View Document

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

View Accounts

29/05/1829 May 2018 DIRECTOR APPOINTED MR YASAR KHAN

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DENNY

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREGORY

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASAR KHAN

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LUCAS

View Document

20/04/1820 April 2018 CESSATION OF DRIMOUNT LIMITED AS A PSC

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004155320011

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004155320010

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREGORY

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/04/1628 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHBY

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

17/04/1517 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004155320009

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/04/1429 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN NEGUS

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004155320009

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/05/131 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN ASHBY / 12/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNY / 12/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK NEGUS / 12/04/2012

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PHILIP GREGORY / 12/04/2012

View Document

24/04/1224 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD LUCAS / 12/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP GREGORY / 12/04/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED PAUL EDWARD LUCAS

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROWLAND ASHBY

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN ASHBY / 12/05/2011

View Document

12/05/1112 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP GREGORY / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYNN ASHBY / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK NEGUS / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND CLIVE ASHBY / 12/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DENNY / 12/04/2010

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/03/0828 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/03/0828 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/05/0718 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: CAROLYN HOUSE 29-31 GREVILLE STREET LONDON EC1N 8RB

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 13/05/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/05/9328 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 AUDITOR'S RESIGNATION

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: GATTON PLACE ST MATTHEWS ROAD REDHILL SURREY RH1 1TA

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9011 July 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 COMPANY NAME CHANGED A & P PRECISION ENGINEERING LIMI TED CERTIFICATE ISSUED ON 18/10/89

View Document

07/08/897 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 14/04/89; NO CHANGE OF MEMBERS

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: FORDWATER TRADING ESTATE FORDWATER ROAD CHERTSEY SURREY

View Document

11/11/8811 November 1988 COMPANY NAME CHANGED A.AND P.TOOLS AND PRODUCTS LIMIT ED CERTIFICATE ISSUED ON 14/11/88

View Document

28/02/8828 February 1988 RETURN MADE UP TO 08/02/88; NO CHANGE OF MEMBERS

View Document

28/02/8828 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/12/8711 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

26/05/8726 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8020 June 1980 RESOLUTION PASSED ON

View Document

22/07/4622 July 1946 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