APL HEATING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Change of details for Mr Andrew Boulton as a person with significant control on 2025-02-07

View Document

10/02/2510 February 2025 Change of details for Mrs Rachel Elizabeth Boulton as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Registered office address changed from Morningside Park Wood Drive Baldwins Gate Newcastle Staffordshire ST5 5EU to Deansfield House 98 Lancaster Road Newcastle ST5 1DS on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

07/02/257 February 2025 Secretary's details changed for Rachel Elizabeth Boulton on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Andrew Boulton on 2025-02-07

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

07/08/197 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

19/10/1819 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

22/09/1722 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON / 07/11/2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM WOODSIDE PARK WOOD DRIVE BALDWINS GATE NEWCASTLE STAFFORDSHIRE ST5 5EU

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON / 07/11/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BOULTON / 07/11/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/03/1226 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/03/119 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 2A WESLEY AVENUE ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2NG

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON / 21/02/2010

View Document

26/03/1026 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM WOODSIDE PARK WOOD DRIVE BALDWINS GATE NEWCASTLE STAFFORDSHIRE ST5 5EU ENGLAND

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BOULTON / 07/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON / 07/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 1A LINLEY LANE ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2QF

View Document

17/01/0717 January 2007 COMPANY NAME CHANGED ALSAGER PLUMBERS LIMITED CERTIFICATE ISSUED ON 17/01/07

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

21/02/0021 February 2000 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