A.P.R GLAZING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

25/01/2525 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/10/248 October 2024 Director's details changed for Paul Robert Tibble on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Katie Louise Feeney on 2024-10-08

View Document

08/10/248 October 2024 Registered office address changed from 52 Picket Twenty Way Andover SP11 6th England to The Coppice Walworth Road Picket Piece Andover Hampshire SP11 6LU on 2024-10-08

View Document

08/10/248 October 2024 Change of details for Mr Paul Robert Tibble as a person with significant control on 2024-10-08

View Document

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

View Accounts

25/05/2425 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

25/02/2425 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/09/2330 September 2023 Director's details changed for Paul Robert Tibble on 2023-09-30

View Document

30/09/2330 September 2023 Director's details changed for Katie Louise Feeney on 2023-09-30

View Document

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

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/01/2230 January 2022 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

06/08/206 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

27/12/1827 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

23/04/1823 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT TIBBLE

View Document

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

View Accounts

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 104 LORDS WAY ANDOVER HAMPSHIRE SP11 6FQ ENGLAND

View Document

18/05/1618 May 2016 COMPANY NAME CHANGED A.R.R GLAZING LIMITED CERTIFICATE ISSUED ON 18/05/16

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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