THE ADVERTISING PRODUCTS GROUP LIMITED
Company number 04128356
- Company Overview for THE ADVERTISING PRODUCTS GROUP LIMITED (04128356)
- Filing history for THE ADVERTISING PRODUCTS GROUP LIMITED (04128356)
- People for THE ADVERTISING PRODUCTS GROUP LIMITED (04128356)
- More for THE ADVERTISING PRODUCTS GROUP LIMITED (04128356)
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) |
---|---|---|---|
11 Jun 2018 | TM02 | Termination of appointment of Neil James Hornby as a secretary on 1 June 2018 | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
08 Nov 2017 | AP03 | Appointment of Mr Neil James Hornby as a secretary on 1 November 2017 | |
08 Nov 2017 | TM02 | Termination of appointment of Carr-Hill Limited as a secretary on 1 November 2017 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Victoria Ann Robinson as a director on 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | AP04 | Appointment of Carr-Hill Limited as a secretary | |
02 May 2014 | TM02 | Termination of appointment of Victoria Robinson as a secretary | |
24 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
29 Jan 2013 | TM01 | Termination of appointment of Barry Fielder as a director | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
16 Jan 2012 | AP03 | Appointment of Ms Victoria Anne Robinson as a secretary | |
16 Jan 2012 | AD01 | Registered office address changed from 2-4 Cobb House Oyster Lane Byfleet Surrey KT14 7HQ on 16 January 2012 | |
16 Jan 2012 | AP01 | Appointment of Ms Victoria Ann Robinson as a director | |
16 Jan 2012 | TM01 | Termination of appointment of David Smith as a director |