APTON PARTITIONING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

07/02/257 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

12/06/2412 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

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

View Accounts

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

View Accounts

07/07/217 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Appointment of Mr Ali Nazar Hassan Al-Dulaimi as a director on 2021-06-03

View Document

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

View Accounts

16/03/2016 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM CANNON HOUSE CANNON BUSINESS PARK GOUGH ROAD BILSTON WEST MIDLANDS WV14 8XR

View Document

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

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

05/07/195 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1919 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR HAMAD BIN ALI ADULLAH AL THANI

View Document

07/03/187 March 2018 CESSATION OF HAMAD ALI A. AL-THANI AS A PSC

View Document

06/02/186 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/10/1713 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/07/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / H.E. SHEIKH HAMAD BIN ALI ADULLAH AL THANI / 01/07/2015

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / H.E. SHEIKH HAMAD BIN ALI ADULLAH AL THANI / 01/07/2015

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMAD TURKMAN / 01/07/2015

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM, UNIT 3 CANNON BUSINESS PARK GOUGH ROAD, COSELEY, WEST MIDLANDS, WV14 8XR

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN STRANGWARD

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR IAN ROBERTS

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN STRANGWARD

View Document

08/07/158 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/03/1123 March 2011 PREVSHO FROM 30/09/2011 TO 31/12/2010

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/05/1013 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JOHN JONES / 27/02/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES

View Document

07/04/107 April 2010 DIRECTOR APPOINTED H.E. SHEIKH HAMAD BIN ALI ADULLAH AL THANI

View Document

07/04/107 April 2010 DIRECTOR APPOINTED EMAD TURKMAN

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN UNDERWOOD

View Document

07/04/107 April 2010 RE-DESIGNATION OF SHARE CAPITAL 29/03/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM, UNIT 10 CANNON BUSINESS PARK, GOUGH ROAD, COSELEY, WEST MIDLANDS, WV14 8XR

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/09/0910 September 2009 COMPANY NAME CHANGED AMP ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/09/09

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/07/0915 July 2009 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

03/06/093 June 2009 CURRSHO FROM 31/03/2010 TO 30/09/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 NC INC ALREADY ADJUSTED 13/03/08

View Document

27/03/0827 March 2008 GBP NC 10000/25000 13/03/2008

View Document

26/03/0826 March 2008 GBP NC 100/10000 17/12/2007

View Document

26/03/0826 March 2008 NC INC ALREADY ADJUSTED 17/12/07

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED MIDLANDS GREEN LIMITED CERTIFICATE ISSUED ON 20/04/07

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 195 HIGH STREET, CRADLEY HEATH, WEST MIDLANDS B64 5HW

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 28-30 BELLE VUE TERRACE, MALVERN, WORCESTERSHIRE, WR14 4PZ

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

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