Advanced company searchLink opens in new window

APE SCAFFOLDING LTD

Company number 07429436

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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