APIS CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Change of details for Mr Howard John Wellock as a person with significant control on 2025-05-14 |
14/05/2514 May 2025 | Secretary's details changed for Mr Howard John Wellock on 2025-05-14 |
14/05/2514 May 2025 | Change of details for Mr Philip James Thomas as a person with significant control on 2025-05-14 |
06/05/256 May 2025 | Director's details changed for Mr Philip James Thomas on 2025-05-06 |
06/05/256 May 2025 | Director's details changed for Mr Howard John Wellock on 2025-05-06 |
07/04/257 April 2025 | Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
17/03/2517 March 2025 | Change of details for Mr Howard John Wellock as a person with significant control on 2025-03-17 |
17/03/2517 March 2025 | Director's details changed for Mr Philip James Thomas on 2025-03-17 |
17/03/2517 March 2025 | Director's details changed for Mr Howard John Wellock on 2025-03-17 |
17/03/2517 March 2025 | Change of details for Mr Philip James Thomas as a person with significant control on 2025-03-17 |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
07/11/247 November 2024 | Registered office address changed from C/O C/O, Uhy Hacker Young Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-11-07 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
20/03/2320 March 2023 | Director's details changed for Mr Philip James Thomas on 2023-03-20 |
18/01/2318 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2027 March 2020 | PSC'S CHANGE OF PARTICULARS / MR HOWARD JOHN WELLOCK / 27/03/2019 |
26/03/2026 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN WELLOCK / 26/03/2020 |
26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES THOMAS |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR HOWARD JOHN WELLOCK / 15/01/2020 |
15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN WELLOCK / 15/01/2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/12/199 December 2019 | 27/03/19 STATEMENT OF CAPITAL GBP 2 |
05/09/195 September 2019 | COMPANY NAME CHANGED H.J.W. JOINERY CONTRACTORS LIMITED CERTIFICATE ISSUED ON 05/09/19 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, SECRETARY STEVEN CANNING |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR PHILIP JAMES THOMAS |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/08/1416 August 2014 | DISS40 (DISS40(SOAD)) |
14/08/1414 August 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
22/07/1422 July 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN WELLOCK / 26/03/2010 |
19/04/1019 April 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | REGISTERED OFFICE CHANGED ON 02/05/2009 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM C/O WARBURTON & FREEMAN 806-808 HYDE ROAD GORTON MANCHESTER M18 7JD U.K. |
14/05/0814 May 2008 | SECRETARY APPOINTED STEVEN KENNETH CANNING |
14/05/0814 May 2008 | DIRECTOR APPOINTED HOWARD WELLOCK |
27/03/0827 March 2008 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
27/03/0827 March 2008 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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