APG LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

10/07/2510 July 2025 Registered office address changed from 74 Merton Close Kidderminster DY10 3AF England to Hawne Lodge 7C Westville Avenue Kidderminster Worcestershire DY11 6BZ on 2025-07-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 COMPANY NAME CHANGED DESTINATION BUSINESS LIMITED CERTIFICATE ISSUED ON 15/10/19

View Document

15/10/1915 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 47 THE HAWNELANDS HALESOWEN WEST MIDLANDS B63 3RT ENGLAND

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR PAUL CARTER

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CARTER / 19/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD BURGESS / 19/08/2010

View Document

02/09/102 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED RICHARD CONRAD BURGESS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM WARNER

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/08/046 August 2004 COMPANY NAME CHANGED AFRICAN STAR AIRWAYS LIMITED CERTIFICATE ISSUED ON 06/08/04

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED PACE EXPRESS LIMITED CERTIFICATE ISSUED ON 11/07/01

View Document

22/08/0022 August 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: FORWARD HOUSE CARGO TERMINAL BIRMINGHAM INTERNATIOAL AIRPORT WEST MIDLANDS B26 3QT

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/11/983 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 AUDITOR'S RESIGNATION

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/03/9413 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 NEW SECRETARY APPOINTED

View Document

13/03/9413 March 1994 REGISTERED OFFICE CHANGED ON 13/03/94 FROM: MARYLAND BLACK BULL LANE FENCOTT OXFORDSHIRE, OX5 2RD

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: GARDEN COTTAGE HAWFORD HOUSE HAWFORD WORCESTERSHIRE WR3 7SQ

View Document

17/09/9217 September 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: ROOM 9 FORWARD HOUSE BIRMINGHAM INT AIRPORT WEST MIDLANDS B26 3QT

View Document

10/09/9010 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

04/12/884 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

04/12/884 December 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

05/11/875 November 1987 EXEMPTION FROM APPOINTING AUDITORS 201087

View Document

09/06/869 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

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