About

Registered Number: 02206534
Date of Incorporation: 18/12/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 12 Bentfield Close, Higher, Bebington, Wirral, Merseyside, CH63 8NB

 

Established in 1987, A & P Business Solutions Ltd have registered office in Merseyside, it has a status of "Active". The company has 2 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Zoe Louise 01 September 2000 01 October 2015 1
HATCH, Timothy David 31 March 2003 31 July 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 02 March 2020
CS01 - N/A 12 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 December 2017
CH01 - Change of particulars for director 08 November 2017
CH03 - Change of particulars for secretary 07 November 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 08 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 02 October 2015
TM01 - Termination of appointment of director 01 October 2015
CH03 - Change of particulars for secretary 01 October 2015
AA01 - Change of accounting reference date 04 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 18 March 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 05 March 2007
CERTNM - Change of name certificate 26 September 2006
363a - Annual Return 18 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 June 2006
353 - Register of members 18 June 2006
287 - Change in situation or address of Registered Office 18 June 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 26 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 13 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
CERTNM - Change of name certificate 07 April 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 14 April 2001
AA - Annual Accounts 13 February 2001
288a - Notice of appointment of directors or secretaries 26 October 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 12 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 07 August 1996
363s - Annual Return 14 June 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 22 April 1992
AA - Annual Accounts 16 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1991
MEM/ARTS - N/A 16 September 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 26 April 1991
287 - Change in situation or address of Registered Office 10 January 1991
CERTNM - Change of name certificate 24 September 1990
363 - Annual Return 08 May 1990
287 - Change in situation or address of Registered Office 02 April 1990
288 - N/A 02 April 1990
363 - Annual Return 14 July 1989
AA - Annual Accounts 05 July 1989
288 - N/A 11 November 1988
PUC 5 - N/A 09 June 1988
288 - N/A 23 May 1988
PUC 2 - N/A 11 May 1988
287 - Change in situation or address of Registered Office 10 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 April 1988
NEWINC - New incorporation documents 18 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.