APB CNC LIMITED

Company Documents

DateDescription
11/02/2411 February 2024 Liquidators' statement of receipts and payments to 2023-12-11

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2312 January 2023 Statement of affairs

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Registered office address changed from 14 Lakeside Business Park Sandhurst Berkshire GU47 9DN to C/O Insolvency One Suite 2.03 1 Aire Street Leeds LS1 4PR on 2022-12-22

View Document

22/12/2222 December 2022 Appointment of a voluntary liquidator

View Document

22/12/2222 December 2022 Resolutions

View Document

22/09/2222 September 2022 Notification of Eric Arthur Kolodner as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Notification of Jonathan Lee Frewin as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Cessation of Apb & Rk Holdings Ltd as a person with significant control on 2022-09-22

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/2019 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054042390002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054042390001

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APB & RK HOLDINGS LTD

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR ERIC ARTHUR KOLODNER

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM BUSBY

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR JON LEE FREWIN

View Document

21/11/1921 November 2019 CESSATION OF ADAM PHILIP BUSBY AS A PSC

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR PATRICK FRASER

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054042390001

View Document

25/04/1525 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PHILIP BUSBY / 01/02/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY SHIELA BUSBY

View Document

04/04/114 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PHILIP BUSBY / 01/12/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

08/04/088 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 S366A DISP HOLDING AGM 19/05/05

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 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