APR CONTRACTS LTD

10 Western Road, Romford, RM1 3JT
StatusACTIVE
Company No.09032818
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

APR CONTRACTS LTD is an active private limited company with number 09032818. It was incorporated 10 years, 1 month, 5 days ago, on 09 May 2014. The company address is 10 Western Road, Romford, RM1 3JT.



Company Fillings

Mortgage satisfy charge full

Date: 06 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090328180001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090328180002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-06

Psc name: Mr Jason Richard Snow

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-28

Charge number: 090328180003

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-30

Officer name: Mr Aaron Mark Snow

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Richard Snow

Change date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-06

Psc name: Aaron Mark Snow

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Richard Snow

Change date: 2019-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Mark Snow

Appointment date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-29

Charge number: 090328180002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2017

Action Date: 16 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-16

Charge number: 090328180001

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Resolution

Date: 25 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Richard Snow

Change date: 2016-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Richard Snow

Change date: 2016-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed perimeter cut flooring LTD\certificate issued on 23/06/15

Documents

View document PDF

Change of name notice

Date: 23 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Mr Jason Richard Snow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-16

Officer name: Samuel James Prosser

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-09

Officer name: Mr Samuel James Prosser

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel James Prosser

Termination date: 2014-09-11

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GINGERNET LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11946367
Status:ACTIVE
Category:Private Limited Company

HOQUES HIRE LTD

6 HANA MEWS,LONDON,E5 8GF

Number:11380842
Status:ACTIVE
Category:Private Limited Company

INTO THE TROVE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11152748
Status:ACTIVE
Category:Private Limited Company

LEARN AND FLOURISH LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10123220
Status:ACTIVE
Category:Private Limited Company

NMC HOLDINGS LIMITED

8 EMLEY VIEW,HUDDERSFIELD,HD8 9US

Number:09588567
Status:ACTIVE
Category:Private Limited Company

SERCO ENGINEERING LIMITED

54 BATES LANE,AYLESBURY,HP22 5SN

Number:02236864
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