AP PRODUCTS LTD
Status | ACTIVE |
Company No. | 07373649 |
Category | Private Limited Company |
Incorporated | 13 Sep 2010 |
Age | 13 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
AP PRODUCTS LTD is an active private limited company with number 07373649. It was incorporated 13 years, 8 months, 21 days ago, on 13 September 2010. The company address is C/O Cutts And Company, Eden Point Three Acres Lane C/O Cutts And Company, Eden Point Three Acres Lane, Cheadle, SK8 6RL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
Old address: C/O Cutts and Company Limited 3000 Aviator Way Manchester M22 5TG England
Change date: 2021-12-21
New address: C/O Cutts and Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Change person director company with change date
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-22
Officer name: Mr Andrew Dewhurst
Documents
Change to a person with significant control
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Dewhurst
Change date: 2021-09-22
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 08 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
Old address: Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA England
New address: C/O Cutts and Company Limited 3000 Aviator Way Manchester M22 5TG
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
New address: Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA
Old address: Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA England
Change date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
Change date: 2018-05-31
New address: Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA
Old address: C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change registered office address company with date old address
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Address
Type: AD01
Old address: New Inn Farm Dawson Lane Leyland Lancashire PR5 2DB
Change date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Change person director company with change date
Date: 29 Jun 2012
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Dewhurst
Change date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company previous shortened
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Change registered office address company with date old address
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-01
Old address: 17 Sens Close Chester CH1 2NF United Kingdom
Documents
Some Companies
337 BATH ROAD,BERKSHIRE,SL1 5PR
Number: | 04638000 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-148 YATSURUGI,HASHIMA-GUN, GIFU 501-61,
Number: | FC016131 |
Status: | ACTIVE |
Category: | Other company type |
1 HALES COURT, CHURCH STREET,MAIDSTONE,ME14 1DG
Number: | 11761620 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK,LEEDS,LS16 6QY
Number: | 08805781 |
Status: | ACTIVE |
Category: | Private Limited Company |
O'BRIENS TRANSPORT SERVICES LIMITED
76C DAVYHULME ROAD,MANCHESTER,M41 7DN
Number: | 11052792 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 ACORN INDUSTRIAL PARK,CASTLEFORD,WF10 1QX
Number: | 10363242 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |