APRICOT POT LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/08/1625 August 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 |
| 10/03/1610 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAMES / 21/07/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 19/08/1419 August 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 |
| 10/03/1410 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/03/137 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/03/129 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/03/119 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/03/1023 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 26/03/0826 March 2008 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM REGENCY HOISE, 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ |
| 25/03/0825 March 2008 | APPOINTMENT TERMINATED DIRECTOR WESTCO DIRECTORS LTD |
| 25/03/0825 March 2008 | APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEE SERVICES LTD |
| 31/10/0731 October 2007 | NEW DIRECTOR APPOINTED |
| 31/10/0731 October 2007 | NEW SECRETARY APPOINTED |
| 31/10/0731 October 2007 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 145-157 ST JOHN STREET LONDON EC1V4PY |
| 07/03/077 March 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