A P PAVER HIRE LIMITED

Paver House Dovefields Paver House Dovefields, Uttoxeter, ST14 8HU, Staffordshire
StatusACTIVE
Company No.01322190
CategoryPrivate Limited Company
Incorporated20 Jul 1977
Age46 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

A P PAVER HIRE LIMITED is an active private limited company with number 01322190. It was incorporated 46 years, 10 months, 1 day ago, on 20 July 1977. The company address is Paver House Dovefields Paver House Dovefields, Uttoxeter, ST14 8HU, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Woodhead

Change date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Woodhead

Change date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Old address: C/O A.P.Pavers Paver House Dovefields Dovefields Industrial Estate Uttoxeter Staffordshire ST14 8HU England

Change date: 2014-10-30

New address: C/O A.P.Pavers Paver House Dovefields Dovefields Industrial Estate Uttoxeter Staffordshire ST14 8HU

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher John Woodhead

Change date: 2014-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-30

New address: C/O A.P.Pavers Paver House Dovefields Dovefields Industrial Estate Uttoxeter Staffordshire ST14 8HU

Old address: Britannia House, Goliath Road Coalville Leicestershire LE67 3FT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Andrew Robert Woodhead

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Woodhead

Change date: 2009-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher woodhead / 09/01/2009

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew woodhead / 09/01/2009

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher woodhead / 09/01/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / christopher woodhead / 01/05/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a p planing LIMITED\certificate issued on 19/02/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 01 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2000

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/98; no change of members

Documents

View document PDF

Certificate change of name company

Date: 09 Jul 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed woodhead construction road surfa cing company LIMITED\certificate issued on 10/07/98

Documents

View document PDF

Legacy

Date: 05 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/96 to 28/02/97

Documents

View document PDF

Legacy

Date: 13 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 13/10/96 from: south leicester ind estate beveridge lane ellistown leicester LE6 1FB

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/96; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 22 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 21 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 15 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1991

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 04 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/10/91; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 28/02 to 31/08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1990

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Legacy

Date: 23 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/09/90; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 15/02/90 from: coalville brick estate ashby road coalville leicester

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1989

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Legacy

Date: 17 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/10/89; full list of members

Documents

View document PDF

Auditors resignation company

Date: 23 May 1989

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1989

Action Date: 29 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-29

Documents

View document PDF

Legacy

Date: 03 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1987

Action Date: 28 Feb 1987

Category: Accounts

Type: AA

Made up date: 1987-02-28

Documents

View document PDF

Legacy

Date: 07 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 27/08/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1986

Action Date: 28 Feb 1986

Category: Accounts

Type: AA

Made up date: 1986-02-28

Documents

View document PDF

Legacy

Date: 30 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 07/10/86; full list of members

Documents

View document PDF


Some Companies

AARON'S CONVENIENCE STORE LIMITED

13-15 HIGH ROAD,ROMFORD,RM6 6PU

Number:10125277
Status:ACTIVE
Category:Private Limited Company

CRS PROPERTY SERVICES LIMITED

70 MERAFIELD DRIVE,PLYMOUTH,PL7 1TR

Number:09512337
Status:ACTIVE
Category:Private Limited Company

GOLDEN FLEECE IT LIMITED

C/O NASH REID ACCOUNTANCY,MARGATE,CT9 4DJ

Number:08759497
Status:ACTIVE
Category:Private Limited Company

HOUSE TRANSPORT CONSULTANTS LIMITED

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:10318065
Status:ACTIVE
Category:Private Limited Company

MCLAUGHLIN HOMES LIMITED

ACRE HOUSE OULTON LANE,LEEDS,LS26 0EA

Number:06266417
Status:ACTIVE
Category:Private Limited Company

NEW FOREST CARE MAINTENANCE LIMITED

107A ALMA ROAD,SOUTHAMPTON,SO14 6UY

Number:07097736
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source