A.P.T. ASSOCIATES SOUTH WEST LTD.

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS NINA PATRICIA SMITH / 10/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA PATRICIA SMITH / 10/12/2020

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM EASTWICK HOUSE NOMANSLAND TIVERTON EX16 8NW ENGLAND

View Document

05/11/205 November 2020 DISS40 (DISS40(SOAD))

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM FOXBOROUGH EASTWICK BARTON NOMANSLAND TIVERTON DEVON EX16 8NW

View Document

18/10/1618 October 2016 PREVEXT FROM 29/10/2015 TO 31/03/2016

View Document

20/07/1620 July 2016 PREVSHO FROM 30/10/2015 TO 29/10/2015

View Document

18/05/1618 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

05/06/155 June 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

28/05/1328 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

23/04/1223 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

02/06/112 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM EASKWICK HOUSE EASKWICK BARTON NOMANSLAND TIVERTON DEVON EX16 8NW UNITED KINGDOM

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SMITH / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA PATRICIA SMITH / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HUGHES / 01/10/2009

View Document

28/01/1028 January 2010 PREVEXT FROM 30/04/2009 TO 30/10/2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SMITH / 01/06/2009

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NINA SMITH / 01/06/2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM FOXBOROUGH EASKWICK BARTON NOMANSLAND TIVERTON DEVON EX16 8NW

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NINA SMITH / 01/06/2009

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NINA SMITH / 01/06/2009

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM FOXBOROUGH MILLSTREAM GARDENS HALBERTON TIVERTON DEVON EX16 7BB UNITED KINGDOM

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM FOXBOROUGH, MILLSTREAM GARDENS HALBERTON TIVERTON DEVON EX16 7BB

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 19 WALNUT ROAD TORQUAY DEVON TQ2 6HP

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 COMPANY NAME CHANGED NWB ( SW ) 2009 LIMITED CERTIFICATE ISSUED ON 14/12/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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