AP&F PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 41 ASHBURTON ROAD NEWTON ABBOT DEVON TQ12 1RE |
19/12/1319 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANKIE LORRAINE HATHAWAY / 19/12/2013 |
19/12/1319 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL SHAPLEY / 19/12/2013 |
05/02/135 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/01/1219 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | 14/02/11 STATEMENT OF CAPITAL GBP 100 |
08/02/118 February 2011 | DIRECTOR APPOINTED MISS FRANKIE LORRAINE HATHAWAY |
08/02/118 February 2011 | DIRECTOR APPOINTED MR ANTHONY NIGEL SHAPLEY |
08/02/118 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
26/01/1126 January 2011 | COMPANY NAME CHANGED PS&F LIMITED CERTIFICATE ISSUED ON 26/01/11 |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN |
22/12/1022 December 2010 | DIRECTOR APPOINTED MR PETER NIGEL SHAPLEY |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, SECRETARY FRANKIE HATHAWAY |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GREEN / 10/02/2010 |
10/02/1010 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
16/01/0716 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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