- Company Overview for APEC ARCHITECTS LIMITED (07173597)
- Filing history for APEC ARCHITECTS LIMITED (07173597)
- People for APEC ARCHITECTS LIMITED (07173597)
- More for APEC ARCHITECTS LIMITED (07173597)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
01 Aug 2024 | AD01 | Registered office address changed from Unit 312,the Custard Factory Gibb Street Digbeth Birmingham West Midlands B9 4AA to The Old Bank 83 Bournville Lane Bournville Birmingham West Midlands B30 2HP on 1 August 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
23 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
26 Apr 2022 | TM01 | Termination of appointment of Kenneth Clive Fisher as a director on 20 April 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
08 Mar 2022 | CH01 | Director's details changed for Mrs Naomi Elizabeth Fisher on 8 March 2022 | |
08 Mar 2022 | CH01 | Director's details changed for Mr Kenneth Clive Fisher on 2 March 2022 | |
08 Mar 2022 | TM02 | Termination of appointment of Ter 2 Nominee Company Limited as a secretary on 1 March 2022 | |
20 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
11 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from Unit 312 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA England to Unit 312,the Custard Factory Gibb Street Digbeth Birmingham West Midlands B9 4AA on 16 January 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from The Quarters 19a Princip Street Gun Quarter Birmingham West Midlands B4 6LE to Unit 312 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA on 3 January 2017 | |
11 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|