AP PRODUCTS LTD

C/O Cutts And Company, Eden Point Three Acres Lane C/O Cutts And Company, Eden Point Three Acres Lane, Cheadle, SK8 6RL, England
StatusACTIVE
Company No.07373649
CategoryPrivate Limited Company
Incorporated13 Sep 2010
Age13 years, 8 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

03 INTERIORS LIMITED

337 BATH ROAD,BERKSHIRE,SL1 5PR

Number:04638000
Status:ACTIVE
Category:Private Limited Company

CCI CORPORATION

7-148 YATSURUGI,HASHIMA-GUN, GIFU 501-61,

Number:FC016131
Status:ACTIVE
Category:Other company type

INGENIOUS THEATRE LTD

1 HALES COURT, CHURCH STREET,MAIDSTONE,ME14 1DG

Number:11761620
Status:ACTIVE
Category:Private Limited Company

LINDHURST 2013 LIMITED

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

SB INDUSTRIAL DOORS LTD

UNIT 14 ACORN INDUSTRIAL PARK,CASTLEFORD,WF10 1QX

Number:10363242
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