A.J.P. FABRICATIONS LIMITED

Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1620 April 2016 PREVEXT FROM 31/08/2015 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
31 STOWE DRIVE
SOUTHAM
WARWICKSHIRE
CV47 1NZ

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
6 MERESTONE CLOSE
SOUTHAM
WARWICKSHIRE
CV47 1GU
UNITED KINGDOM

View Document

13/11/1313 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY DANIELLA PARKER

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLA PARKER

View Document

01/10/131 October 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/04/133 April 2013 DIRECTOR APPOINTED MRS DANIELLA PARKER

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DANIELLA PARKER / 31/01/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PARKER / 31/01/2013

View Document

11/09/1211 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/07/1120 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 20 BROWNSBRIDGE ROAD SOUTHAM WARWICKSHIRE CV47 1PA

View Document

26/08/1026 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PARKER / 31/03/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DANIELLA PARKER / 31/01/2008

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 31/01/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: G OFFICE CHANGED 04/08/03 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

17/07/0317 July 2003 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