AP ARCHITECTURE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Cessation of Paul Burton as a person with significant control on 2025-04-04

View Document

08/05/258 May 2025 Notification of Pinn Arch Group Limited as a person with significant control on 2025-04-04

View Document

08/05/258 May 2025 Appointment of Mrs Sukhminder Kaur Johal as a director on 2025-04-04

View Document

08/05/258 May 2025 Registered office address changed from Suite Se219 E-Innovation Centre Shifnal Road Telford Shropshire TF2 9FT England to 23 Bilston Street Dudley DY3 1JA on 2025-05-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

14/04/2514 April 2025 Termination of appointment of Paul Burton as a secretary on 2025-04-04

View Document

14/04/2514 April 2025 Appointment of Mr Hurnake Singh Johal as a director on 2025-04-04

View Document

14/04/2514 April 2025 Termination of appointment of Janet Hilda Burton as a director on 2025-04-04

View Document

14/04/2514 April 2025 Termination of appointment of Paul Burton as a director on 2025-04-04

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM SUITE SE219 E-INNOVATION CENTRE TELFORD SHROPSHIRE TF1 9BT ENGLAND

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CHURCHILL HOUSE, 59 LICHFIELD STREET WALSALL WS4 2BX

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 10/04/15 STATEMENT OF CAPITAL GBP 60.00

View Document

12/05/1512 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/05/1018 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON LANE / 11/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BURTON / 11/05/2010

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL BURTON / 11/05/2010

View Document

15/01/1015 January 2010 PREVEXT FROM 31/05/2009 TO 30/11/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: BALDWINS LIMITED 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information