Advanced company searchLink opens in new window

A.P.M. METALS LIMITED

Company number 00844605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2015 AA Accounts for a small company made up to 30 April 2014
20 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 5,152.5
01 Oct 2014 MR01 Registration of charge 008446050007, created on 1 October 2014
08 Aug 2014 MR01 Registration of charge 008446050006, created on 8 August 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
06 Feb 2014 AA Accounts for a small company made up to 30 April 2013
20 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,152.5
03 Sep 2013 TM01 Termination of appointment of Allen Hyams as a director
03 Sep 2013 TM02 Termination of appointment of Allen Hyams as a secretary
14 Feb 2013 AP01 Appointment of Mr Gareth Peter Hyams as a director
04 Feb 2013 AA Accounts for a small company made up to 30 April 2012
29 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a small company made up to 30 April 2011
22 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Peter Alan Hyams on 1 November 2011
22 Nov 2011 CH01 Director's details changed for Alan Gerard Hyams on 1 November 2011
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 5
18 Oct 2011 CH01 Director's details changed for Mr Allen James Hyams on 22 August 2011
18 Oct 2011 CH03 Secretary's details changed for Mr Allen James Hyams on 22 August 2011
08 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Feb 2011 AA Accounts for a small company made up to 30 April 2010
21 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from Plantation Works Eurolink Way Crown Quay Lane Sittingbourne Kent ME10 3JQ on 13 October 2010
01 Mar 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
23 Feb 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Feb 2010 SH03 Purchase of own shares.