A.P.C. PROCESS ENGINEERING LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

03/11/223 November 2022 Appointment of Mr Peter Ian Batt as a director on 2022-11-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

15/11/2115 November 2021 Registered office address changed from Enterprise House Foundry Lane Horsham West Sussex RH13 5PX to Bridge House Environmental Centre Bridge House Lane Five Oaks Road Slinfold West Sussex RH13 0QW on 2021-11-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/10/188 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WARBY

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

11/03/1711 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/05/1613 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 CURRSHO FROM 31/03/2016 TO 28/02/2016

View Document

15/05/1515 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/0928 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM ENTERPRISE HOUSE FOUNDARY LANE HORSHAM WEST SUSSEX RH13 5QG

View Document

08/07/088 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/07/088 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

11/04/0811 April 2008 SECRETARY APPOINTED DAVID JAMES WARBY

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JAMES RUSSELL SCOTT BOWDEN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY CAROLE BOYD

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HERBERT

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BOYD

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9717 September 1997 COMPANY NAME CHANGED KIMBERCROWN LIMITED CERTIFICATE ISSUED ON 18/09/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 204 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

27/06/9427 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 EXEMPTION FROM APPOINTING AUDITORS 23/03/93

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/06/8914 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/10/8621 October 1986 GAZETTABLE DOCUMENT

View Document

14/10/8614 October 1986 REGISTERED OFFICE CHANGED ON 14/10/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/10/8614 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 CERTIFICATE OF INCORPORATION

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