THE AP PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/10/2311 October 2023 Director's details changed for Mr Adam John Wickes on 2023-10-02

View Document

11/10/2311 October 2023 Director's details changed for Mr Adam John Wickes on 2023-10-02

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

11/08/2311 August 2023 Change of details for Wickes Associates Limited as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Notification of Wickes Associates Limited as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Cessation of David James Wickes as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Cessation of Christine Wickes as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Cessation of Adam John Wickes as a person with significant control on 2023-08-10

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

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

View Accounts

22/11/2122 November 2021 Termination of appointment of Geoffrey Paul Kipling as a secretary on 2021-11-22

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MS KAREN FITZSIMMONS

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR SEAN COWLEY

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES WICKES / 08/05/2018

View Document

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

View Accounts

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE WICKES / 15/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES WICKES / 15/12/2017

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MRS CHRISTINE WICKES

View Document

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

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WICKES / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WICKES / 05/10/2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM WEST WING, GREENHILL HOUSE THORPE ROAD PETERBOROUGH PE3 6RU

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

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

View Accounts

05/11/145 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KIPLING

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM: 9 QUY COURT COLLIERS LANE STOW-CUM-QUY CAMBRIDGE CAMBRIDGESHIRE CB25 9AU

View Document

11/10/1211 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 27/09/11 STATEMENT OF CAPITAL GBP 50002

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR GEOFFREY PAUL KIPLING

View Document

17/05/1117 May 2011 SECRETARY APPOINTED MR GEOFFREY PAUL KIPLING

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR ADAM JOHN WICKES

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DRYDEN

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRYDEN

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1028 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM BOROUGH HOUSE NEWARK ROAD PETERBOROUGH PE1 5YJ

View Document

28/10/0928 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WICKES / 06/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MAURICE DRYDEN / 06/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WICKES / 06/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAURICE DRYDEN / 06/10/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/10/0531 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/047 December 2004 RETURN MADE UP TO 07/10/04; NO CHANGE OF MEMBERS

View Document

07/12/047 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

16/04/0416 April 2004 S366A DISP HOLDING AGM 20/01/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: MALBORNE HOUSE BENYON GROVE ORTON MALBORNE PETERBOROUGH PE2 5ZL

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

19/01/0119 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 EXEMPTION FROM APPOINTING AUDITORS 03/05/94

View Document

19/05/9419 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/10/9215 October 1992 SECRETARY RESIGNED

View Document

07/10/927 October 1992 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