APG CASH DRAWER LIMITED

Unit 4 Unit 4, Newhaven, BN9 0LA
StatusACTIVE
Company No.01562459
CategoryPrivate Limited Company
Incorporated19 May 1981
Age43 years, 20 days
JurisdictionEngland Wales

SUMMARY

APG CASH DRAWER LIMITED is an active private limited company with number 01562459. It was incorporated 43 years, 20 days ago, on 19 May 1981. The company address is Unit 4 Unit 4, Newhaven, BN9 0LA.



Company Fillings

Change account reference date company previous shortened

Date: 19 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-20

Officer name: Mark Olson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Halverson

Appointment date: 2020-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Legacy

Date: 21 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Resolution

Date: 20 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Cash Bases Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gordon Carr

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Timothy Davies

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Smith

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Olson

Appointment date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-30

Officer name: Mr Brian Smith

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Timothy Davies

Appointment date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-30

Officer name: Mr Todd Polzin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Steven William Roys

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Peter John Elliff

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Philip James Stone

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stanley Hobday

Termination date: 2016-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-28

Officer name: Michael Douglas Stokes

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-28

Officer name: Mr Geoffrey Ian Gray

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven William Roys

Change date: 2013-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-10

Officer name: Peter John Elliff

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-10

Officer name: Mr Peter Stanley Hobday

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Douglas Stokes

Change date: 2013-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27

Documents

View document PDF

Legacy

Date: 07 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 22 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-22

Officer name: Mr Philip James Stone

Documents

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 33

Documents

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Legacy

Date: 11 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 30

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed peter john elliff

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 30 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

JPH LEGAL LIMITED

95 CHURCH LANE,NORWICH,NR4 6NY

Number:07134675
Status:ACTIVE
Category:Private Limited Company

MIKE STOKES FABRICATIONS LIMITED

137 BLACKSTOCK ROAD,LONDON,N4 2JW

Number:07985232
Status:ACTIVE
Category:Private Limited Company

MONMAT DEVELOPMENTS LTD

102 EGLANTINE AVENUE,BELFAST,BT9 6EU

Number:NI644426
Status:ACTIVE
Category:Private Limited Company

REAL PEOPLE CONSULTING LIMITED

LOWTHER HOUSE,KENDAL,LA9 4DX

Number:09827997
Status:ACTIVE
Category:Private Limited Company

SURREY FIRST AID TRAINING LIMITED

4 SAXTON HOUSE,GUILDFORD,GU2 9JX

Number:06150189
Status:ACTIVE
Category:Private Limited Company

THE CROW CONSULTANCY LIMITED

LITTLE BROME 33,WARWICK,CV34 6PB

Number:11339706
Status:ACTIVE
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