APT WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Director's details changed for Mr Robin Courtland Partington on 2024-08-12

View Document

28/05/2428 May 2024 Termination of appointment of Diana Nortey as a director on 2024-05-21

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

03/04/243 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Termination of appointment of Christopher Mark Williams-Jones as a director on 2023-10-20

View Document

25/10/2325 October 2023 Director's details changed for Mr Jason Lee Geen on 2023-10-25

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

23/05/2323 May 2023 Director's details changed for Mr James Kenneth Ewen on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Ms Diana Nortey on 2023-05-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Ms Diana Nortey as a director on 2022-01-20

View Document

04/02/224 February 2022 Appointment of Mr James Kenneth Ewen as a director on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIALL MONAGHAN

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN COURTLAND PARTINGTON / 17/05/2019

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070537900002

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR JASON LEE GEEN

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR NIALL MONAGHAN

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER MARK WILLIAMS-JONES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED ROBIN PARTINGTON ARCHITECTS LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

22/05/1822 May 2018 CESSATION OF ROBIN COURTLAND PARTINGTON AS A PSC

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPP EMPLOYEE TRUSTEE LIMITED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/03/1822 March 2018 ADOPT ARTICLES 16/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM CEDAR HOUSE HAZELL DRIVE NEWPORT SOUTH WALES NP10 8FY

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HENNEY

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/11/155 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/04/1530 April 2015

View Document

28/04/1528 April 2015

View Document

31/10/1431 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 SECRETARY APPOINTED CHARLOTTE RACHAEL HENNEY

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY SALLY PARTINGTON

View Document

24/11/1124 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

29/10/1029 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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