A&P GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

18/02/2518 February 2025 Resolutions

View Document

18/02/2518 February 2025 Resolutions

View Document

12/02/2512 February 2025 Statement of company's objects

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CAREY

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR DAVID THOMAS MCGINLEY

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/03/1828 March 2018 GUARANTEE 19/03/2018

View Document

19/12/1719 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CHILD

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ALTER ARTICLES 28/08/2014

View Document

17/12/1417 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 ALTER ARTICLES 28/08/2014

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CAREY

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR JOHN CHARLES CAREY

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAREY / 19/03/2014

View Document

24/12/1324 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BELL

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 ALTER ARTICLES 20/03/2013

View Document

09/04/139 April 2013 GUARANTEES APPROVED, DIRECTORS ENPOWERED AUTHORISED AND DIRECTED TO COMPLETE AND ENTER INTO THE GUARANTEES, 20/03/2013

View Document

13/11/1213 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

05/10/125 October 2012 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 AUDITOR'S RESIGNATION

View Document

21/09/1221 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BAILEY

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE GRIFFITHS

View Document

09/03/119 March 2011 CORPORATE DIRECTOR APPOINTED ATLANTIC & PENINSULA MARINE SERVICES LIMITED

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY ANNE GRIFFITHS

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR TYRONE ALLARD

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SKENTELBERY

View Document

14/09/1014 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH GRIFFITHS / 31/05/2010

View Document

01/04/101 April 2010 CAPITALISE £2100000 FROM PROFIT AND LOSS A/C 23/03/2010

View Document

01/04/101 April 2010 SOLVENCY STATEMENT DATED 23/03/10

View Document

01/04/101 April 2010 REDUCE ISSUED CAPITAL 23/03/2010

View Document

01/04/101 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 800

View Document

01/04/101 April 2010 STATEMENT BY DIRECTORS

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR CHRIS BELL

View Document

12/11/0912 November 2009 SECRETARY APPOINTED MS ANNE ELIZABETH GRIFFITHS

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED IAN CAREY

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED PETER CHILD

View Document

04/09/094 September 2009 DIRECTOR APPOINTED PAUL EDWARD BAILEY

View Document

19/08/0919 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0919 August 2009 ADOPT ARTICLES 14/08/2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KENNETH THOMPSON

View Document

23/07/0923 July 2009 ADOPT ARTICLES 10/07/2009

View Document

23/07/0923 July 2009 ALTER ARTICLES 10/07/2009

View Document

23/07/0923 July 2009 ALTER ARTICLES 10/07/2009

View Document

23/07/0923 July 2009 ADOPT ARTICLES 10/07/2009

View Document

23/07/0923 July 2009 ADOPT ARTICLES 10/07/2009

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID RING

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON SHERRARD

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED TYRONE JAMES ALLARD

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BAILEY

View Document

23/10/0823 October 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0822 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM, C/O A & P TYNE LIMITED, WAGONWAY ROAD, HEBBURN, TYNE & WEAR, NE31 1SP

View Document

25/03/0825 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: ELING WHARF, HIGH STREET, TOTTON, SOUTHAMPTON, HAMPSHIRE SO40 9TN

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: EALING WHARF, 26 HIGH STREET TOTTON, SOUTHAMPTON, HAMPSHIRE SO40 9TN

View Document

28/06/0728 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0728 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

18/04/0718 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED MANDACO 482 LIMITED CERTIFICATE ISSUED ON 29/01/07

View Document

28/09/0628 September 2006 S-DIV 08/09/06

View Document

28/09/0628 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/0628 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0628 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: C/O M&A SOLICITORS LLP, KENNETH POLLARD HOUSE, 5-19 COWBRIDGE ROAD EAST, CARDIFF CF11 9AB

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 SUB DIV 08/09/06

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 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


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