APIS CONTRACTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Mr Howard John Wellock as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Secretary's details changed for Mr Howard John Wellock on 2025-05-14

View Document

14/05/2514 May 2025 Change of details for Mr Philip James Thomas as a person with significant control on 2025-05-14

View Document

06/05/256 May 2025 Director's details changed for Mr Philip James Thomas on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Mr Howard John Wellock on 2025-05-06

View Document

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

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

17/03/2517 March 2025 Change of details for Mr Howard John Wellock as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Philip James Thomas on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Howard John Wellock on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr Philip James Thomas as a person with significant control on 2025-03-17

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

20/03/2320 March 2023 Director's details changed for Mr Philip James Thomas on 2023-03-20

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD JOHN WELLOCK / 27/03/2019

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN WELLOCK / 26/03/2020

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES THOMAS

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD JOHN WELLOCK / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN WELLOCK / 15/01/2020

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 27/03/19 STATEMENT OF CAPITAL GBP 2

View Document

05/09/195 September 2019 COMPANY NAME CHANGED H.J.W. JOINERY CONTRACTORS LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN CANNING

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR PHILIP JAMES THOMAS

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1414 August 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN WELLOCK / 26/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

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.

View Document

14/05/0814 May 2008 SECRETARY APPOINTED STEVEN KENNETH CANNING

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED HOWARD WELLOCK

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

26/03/0826 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