APN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

08/12/218 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

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 DIRECTOR APPOINTED MRS JULIE WHITWORTH

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL BULL

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL BULL

View Document

19/02/2019 February 2020 CESSATION OF NIGEL DAVID BULL AS A PSC

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE WHITWORTH

View Document

19/02/2019 February 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM BIRCHWOOD HOUSE FREEMANS LANE STURTON-LE-STEEPLE RETFORD DN22 9HN ENGLAND

View Document

19/02/2019 February 2020 SECRETARY APPOINTED MRS JULIE WHITWORTH

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD WHITWORTH / 06/03/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR NIGEL DAVID BULL / 06/03/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

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

View Accounts

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DAVID BULL / 06/03/2017

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BULL / 06/03/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM HARVEST COTTAGE FREEMANS LANE STURTON-LE-STEEPLE RETFORD NOTTINGHAMSHIRE DN22 9HN

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 23 ST MARTINS ROAD, NORTH LEVERTON, RETFORD NOTTINGHAMSHIRE DN22 0AU

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BULL / 04/06/2015

View Document

04/06/154 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DAVID BULL / 04/06/2015

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 2 September 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

06/09/126 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

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

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WHITWORTH / 02/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BULL / 02/09/2010

View Document

08/09/108 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 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