APAB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-14 with updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-14 with no updates |
27/04/2227 April 2022 | Director's details changed for Mrs Sabina Theres Bloom on 2022-04-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Registered office address changed from Knoll House, Knoll Road Camberley Surrey GU15 3SY to East End Green Farm East End Green Brightlingsea Colchester CO7 0SX on 2021-10-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | SECOND FILING OF AP01 FOR SABINA THERES BLOOM |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BLOOM / 01/05/2019 |
01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SABINA BLOOM / 01/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
02/02/162 February 2016 | DIRECTOR APPOINTED MRS SABINA BLOOM |
02/02/162 February 2016 | DIRECTOR APPOINTED MRS SUSAN BLOOM |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/04/1414 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BLOOM |
16/07/1316 July 2013 | APPOINTMENT TERMINATED, SECRETARY MARGARET BLOOM |
23/04/1323 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/09/1213 September 2012 | APPOINTMENT TERMINATED, DIRECTOR REGINALD BLOOM |
17/04/1217 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BLOOM / 07/05/2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/06/076 June 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/05/069 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | COMPANY NAME CHANGED ANIMALS AND BIRDS LIMITED CERTIFICATE ISSUED ON 09/09/05 |
25/05/0525 May 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
14/04/0514 April 2005 | 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