- Company Overview for AP FACADES LIMITED (08117949)
- Filing history for AP FACADES LIMITED (08117949)
- People for AP FACADES LIMITED (08117949)
- More for AP FACADES LIMITED (08117949)
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) |
---|---|---|---|
25 Nov 2024 | PSC04 | Change of details for Mr Adrian Brent Fisher as a person with significant control on 25 November 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
09 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
14 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from Mill Lane Mill Lane Fazeley Tamworth B78 3QD England to Mill Lane Fazeley Tamworth B78 3QD on 10 February 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from Mill Lane Link Mill Lane Fazeley Tamworth B78 3QD England to Mill Lane Mill Lane Fazeley Tamworth B78 3QD on 10 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from Staffordshire House Beechdale Road Nottingham NG8 3FH England to Mill Lane Link Mill Lane Fazeley Tamworth B78 3QD on 8 February 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
07 Nov 2022 | PSC04 | Change of details for Mr Paul Richard Shaw as a person with significant control on 24 October 2022 | |
07 Nov 2022 | PSC01 | Notification of Adrian Brent Fisher as a person with significant control on 24 October 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Adrian Brent Fisher as a director on 24 October 2022 | |
04 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 24 October 2022
|
|
05 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from 50 Southridge Drive Mansfield Nottinghamshire NG18 4RL to Staffordshire House Beechdale Road Nottingham NG8 3FH on 15 June 2022 | |
14 Jun 2022 | CERTNM |
Company name changed facade projects LIMITED\certificate issued on 14/06/22
|
|
15 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
21 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
07 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates |