A & P BUILDING SERVICES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/01/2512 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

02/02/222 February 2022 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, SECRETARY GROVE HOUSE SECRETARIES LIMITED

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 01/02/13 STATEMENT OF CAPITAL GBP 1

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/01/134 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/12/1017 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD BROWN / 16/12/2009

View Document

17/12/0917 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROVE HOUSE SECRETARIES LIMITED / 16/12/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 61 KING STREET WREXHAM CLWYD LL11 1HR UNITED KINGDOM

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 63 KING STREET WREXHAM WREXHAM COUNTY BOROUGH LL11 1HR

View Document

05/02/095 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information