A.P.R GLAZING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
25/01/2525 January 2025 | Total exemption full accounts made up to 2024-05-31 |
08/10/248 October 2024 | Director's details changed for Paul Robert Tibble on 2024-10-08 |
08/10/248 October 2024 | Director's details changed for Katie Louise Feeney on 2024-10-08 |
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 |
08/10/248 October 2024 | Change of details for Mr Paul Robert Tibble as a person with significant control on 2024-10-08 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/05/2425 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
25/02/2425 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/09/2330 September 2023 | Director's details changed for Paul Robert Tibble on 2023-09-30 |
30/09/2330 September 2023 | Director's details changed for Katie Louise Feeney on 2023-09-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/05/2214 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/08/206 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
27/12/1827 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
23/04/1823 April 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT TIBBLE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 104 LORDS WAY ANDOVER HAMPSHIRE SP11 6FQ ENGLAND |
18/05/1618 May 2016 | COMPANY NAME CHANGED A.R.R GLAZING LIMITED CERTIFICATE ISSUED ON 18/05/16 |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
10/05/1610 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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