APR CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/03/246 March 2024 Satisfaction of charge 090328180002 in full

View Document

06/03/246 March 2024 Satisfaction of charge 090328180001 in full

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/04/2325 April 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

23/01/2323 January 2023 Change of details for Mr Jason Richard Snow as a person with significant control on 2019-04-06

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/01/2017 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR JASON RICHARD SNOW / 05/04/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR JASON RICHARD SNOW / 06/04/2019

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR AARON MARK SNOW

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON MARK SNOW

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090328180002

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090328180001

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 COMPANY NAME CHANGED SNOW FLOORING LTD CERTIFICATE ISSUED ON 25/01/17

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD SNOW / 23/08/2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD SNOW / 23/08/2016

View Document

20/07/1620 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED PERIMETER CUT FLOORING LTD CERTIFICATE ISSUED ON 23/06/15

View Document

15/06/1515 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON RICHARD SNOW / 15/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL PROSSER

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR SAMUEL JAMES PROSSER

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL PROSSER

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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