- Company Overview for APE SCAFFOLDING LTD (07429436)
- Filing history for APE SCAFFOLDING LTD (07429436)
- People for APE SCAFFOLDING LTD (07429436)
- Charges for APE SCAFFOLDING LTD (07429436)
- More for APE SCAFFOLDING LTD (07429436)
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) |
---|---|---|---|
04 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Antony Leslie Hardman on 19 March 2018 | |
19 Mar 2018 | CH03 | Secretary's details changed for Mr Antony Leslie Hardman on 19 March 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
01 Nov 2017 | PSC04 | Change of details for Mr Antony Leslie Hardman as a person with significant control on 30 November 2016 | |
01 Nov 2017 | PSC01 | Notification of Della Hardman as a person with significant control on 30 November 2016 | |
01 Nov 2017 | PSC04 | Change of details for Mr Antony Leslie Hardman as a person with significant control on 1 November 2017 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
17 Jun 2014 | MR01 | Registration of charge 074294360001 | |
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from Unit C Springfield Industrial Estate Samuel Street Failsworth Greater Manchester M35 0GA on 18 February 2014 | |
08 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Mar 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 | |
29 Feb 2012 | TM01 | Termination of appointment of Peter Ferris as a director | |
28 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
12 Jul 2011 | AP01 | Appointment of Mr Peter Ferris as a director | |
03 Dec 2010 | AD01 | Registered office address changed from 26 Fisherfield Norden Rochdale Lancashire OL12 7QS England on 3 December 2010 |