APL HEATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Change of details for Mr Andrew Boulton as a person with significant control on 2025-02-07 |
10/02/2510 February 2025 | Change of details for Mrs Rachel Elizabeth Boulton as a person with significant control on 2025-02-07 |
07/02/257 February 2025 | Registered office address changed from Morningside Park Wood Drive Baldwins Gate Newcastle Staffordshire ST5 5EU to Deansfield House 98 Lancaster Road Newcastle ST5 1DS on 2025-02-07 |
07/02/257 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
07/02/257 February 2025 | Secretary's details changed for Rachel Elizabeth Boulton on 2025-02-07 |
07/02/257 February 2025 | Director's details changed for Mr Andrew Boulton on 2025-02-07 |
13/01/2513 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
27/11/2327 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/02/2213 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/12/2022 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
07/08/197 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
19/10/1819 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
22/09/1722 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/02/161 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/11/1421 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON / 07/11/2014 |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM WOODSIDE PARK WOOD DRIVE BALDWINS GATE NEWCASTLE STAFFORDSHIRE ST5 5EU |
18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON / 07/11/2014 |
18/11/1418 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BOULTON / 07/11/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/03/119 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 2A WESLEY AVENUE ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2NG |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON / 21/02/2010 |
26/03/1026 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM WOODSIDE PARK WOOD DRIVE BALDWINS GATE NEWCASTLE STAFFORDSHIRE ST5 5EU ENGLAND |
23/11/0923 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL ELIZABETH BOULTON / 07/10/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOULTON / 07/10/2009 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 1A LINLEY LANE ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2QF |
17/01/0717 January 2007 | COMPANY NAME CHANGED ALSAGER PLUMBERS LIMITED CERTIFICATE ISSUED ON 17/01/07 |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/03/0624 March 2006 | NEW SECRETARY APPOINTED |
24/03/0624 March 2006 | SECRETARY RESIGNED |
17/03/0617 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/03/043 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0331 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
12/03/0312 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
18/07/0118 July 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01 |
12/03/0112 March 2001 | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | NEW DIRECTOR APPOINTED |
13/03/0013 March 2000 | REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 31 IRONMARKET NEWCASTLE STAFFORDSHIRE ST5 1RP |
13/03/0013 March 2000 | NEW SECRETARY APPOINTED |
29/02/0029 February 2000 | DIRECTOR RESIGNED |
29/02/0029 February 2000 | SECRETARY RESIGNED |
29/02/0029 February 2000 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
21/02/0021 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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