A. P. METALISING LIMITED
Status | ACTIVE |
Company No. | 02889981 |
Category | Private Limited Company |
Incorporated | 21 Jan 1994 |
Age | 30 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
A. P. METALISING LIMITED is an active private limited company with number 02889981. It was incorporated 30 years, 3 months, 6 days ago, on 21 January 1994. The company address is Dunsford Road Meadow Lane Industrial Estate Dunsford Road Meadow Lane Industrial Estate, Alferton, DE55 7RH, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Termination secretary company with name termination date
Date: 27 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Hazel Hall
Termination date: 2019-11-08
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Hazel Hall
Termination date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Notification of a person with significant control
Date: 22 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Pickup Holdings Limited
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Charles Pickup
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joanna Elizabeth Donoghue
Cessation date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-02
New address: Dunsford Road Meadow Lane Industrial Estate Meadow Lane Alferton Derbyshire DE55 7RH
Old address: 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2015
Action Date: 05 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-05
Charge number: 028899810001
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Old address: 45 Charlton Road Keynsham North East Somerset BS31 2JG
Change date: 2014-06-12
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Appoint person director company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Charles Pickup
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Change person director company with change date
Date: 07 Feb 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-31
Officer name: John Darrell Pickup
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Campbell John Wigley
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 May 2007
Category: Address
Type: 287
Description: Registered office changed on 21/05/07 from: oakfield house 16A oakfield road kingslood south gloucestershire BS15 8NT
Documents
Accounts with accounts type dormant
Date: 01 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/06; full list of members
Documents
Legacy
Date: 09 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 09/09/05 from: c/o chartax suite 11 douglas house 138-140 hanham road kingswood south gloucestershire BS15 8NP
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Certificate change of name company
Date: 20 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed daylight hire LIMITED\certificate issued on 20/04/05
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Legacy
Date: 15 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 15/12/03 from: c/o rogers paulley LIMITED weir house, 93 whitby road bristol BS4 4AR
Documents
Accounts with accounts type dormant
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Address
Type: 287
Description: Registered office changed on 15/05/03 from: 3-8 redcliffe parade west bristol BS1 6SP
Documents
Accounts with accounts type dormant
Date: 22 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 12/04/01 from: 3-8 redcliffe parade west bristol avon BS1 6SP
Documents
Legacy
Date: 12 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/00; full list of members
Documents
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/99; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 02 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/98; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 23 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 23/04/97 from: 2 hurle road clifton bristol BS8 2SY
Documents
Legacy
Date: 30 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/97; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/96; no change of members
Documents
Resolution
Date: 27 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 06 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 27 Apr 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Certificate change of name company
Date: 22 Apr 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baypride LIMITED\certificate issued on 25/04/94
Documents
Legacy
Date: 14 Apr 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 14 Apr 1994
Category: Address
Type: 287
Description: Registered office changed on 14/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Resolution
Date: 08 Mar 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A.K.E SPORTS MANAGEMENT LIMITED
10 CORONA ROAD,LONDON,SE12 9NN
Number: | 11169816 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 15 MARTREY HOUSE,BELFAST,BT6 8AW
Number: | NI615456 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL INTERNS AND RESOURCES LIMITED
51 ST. STEPHENS ROAD,LONDON,W13 8HJ
Number: | 11238774 |
Status: | ACTIVE |
Category: | Private Limited Company |
447-449 WILMSLOW ROAD,MANCHESTER,M20 4AN
Number: | 09490453 |
Status: | ACTIVE |
Category: | Private Limited Company |
UBIT 6 LEYLAND HOUSE,LEYLAND,PR26 6TY
Number: | 07072297 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ROSEBERRY ROAD,BILLINGHAM,TS23 2SD
Number: | 10117756 |
Status: | ACTIVE |
Category: | Private Limited Company |