APCRA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 450 High Street Lincoln Lincolnshire LN5 8HZ England to Unit 30 the Forum Newark Road Lincoln Lincolnshire LN6 8HW on 2025-03-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Termination of appointment of Rebecca Jayne Munro as a director on 2024-09-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Second filing of the annual return made up to 2012-03-07

View Document

07/06/237 June 2023 Second filing of the annual return made up to 2011-03-07

View Document

07/06/237 June 2023 Second filing of the annual return made up to 2010-03-07

View Document

07/06/237 June 2023 Second filing of the annual return made up to 2013-03-07

View Document

07/06/237 June 2023 Second filing of the annual return made up to 2015-03-07

View Document

07/06/237 June 2023 Second filing of the annual return made up to 2014-03-07

View Document

25/05/2325 May 2023 Cessation of Paul Martin Collins as a person with significant control on 2023-05-10

View Document

25/05/2325 May 2023 Termination of appointment of Paul Martin Collins as a director on 2023-05-10

View Document

25/05/2325 May 2023 Cessation of Sharon Elizabeth Collins as a person with significant control on 2023-05-10

View Document

25/05/2325 May 2023 Registered office address changed from The Old Granary 4 Clay Lane Carlton-Le-Moorland Lincoln LN5 9JE England to 450 High Street Lincoln Lincolnshire LN5 8HZ on 2023-05-25

View Document

25/05/2325 May 2023 Notification of White Sands Investments Ltd as a person with significant control on 2023-05-10

View Document

25/05/2325 May 2023 Appointment of Rebecca Jayne Munro as a director on 2023-05-10

View Document

25/05/2325 May 2023 Appointment of Yusuf Javaheri Yeganeh as a director on 2023-05-10

View Document

25/05/2325 May 2023 Termination of appointment of Paul Martin Collins as a secretary on 2023-05-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Change of details for Mr Paul Martin Collins as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mrs Sharon Elizabeth Collins as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Secretary's details changed for Mr Paul Martin Collins on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Registered office address changed from 450 High Street Lincoln Lincolnshire LN5 8HZ to The Old Granary 4 Clay Lane Carlton-Le-Moorland Lincoln LN5 9JE on 2021-09-29

View Document

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

View Accounts

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

View Accounts

09/03/209 March 2020 07/03/20 Statement of Capital gbp 2

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR YUSUF MAJID

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR PAUL MARTIN COLLINS

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR YUSUF ABDUL RASHID MAJID

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/03/1518 March 2015 07/03/15 NO CHANGES

View Document

18/03/1518 March 2015 Annual return made up to 2015-03-07

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 2014-03-07 with full list of shareholders

View Document

17/04/1417 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

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

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 2013-03-07 with full list of shareholders

View Document

16/04/1316 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

08/03/128 March 2012 Annual return made up to 2012-03-07 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual return made up to 2011-03-07 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY SHARON COLLINS

View Document

03/08/103 August 2010 SECRETARY APPOINTED MR PAUL MARTIN COLLINS

View Document

10/03/1010 March 2010 Annual return made up to 2010-03-07 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLLINS / 18/11/2008

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

18/03/0818 March 2008 SECRETARY APPOINTED SHARON ELIZABETH COLLINS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED PAUL MARTIN COLLINS

View Document

07/03/087 March 2008 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