Advanced company searchLink opens in new window

AP FACADES LIMITED

Company number 08117949

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)
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
  • GBP 130
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-14
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