About

Registered Number: 04635586
Date of Incorporation: 13/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Goscote Industrial Estate, Slacky Lane, Walsall, West Midlands, WS3 1LX

 

Based in Walsall, A & P Home Maintenance Ltd was founded on 13 January 2003, it's status at Companies House is "Active". There are 3 directors listed as Rowlands, Ashley Clive, Spencer, Paul Alfred, Godfrey, Colin for this business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLANDS, Ashley Clive 13 January 2003 - 1
SPENCER, Paul Alfred 13 January 2003 - 1
GODFREY, Colin 13 January 2003 09 April 2008 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 30 October 2018
CH01 - Change of particulars for director 10 May 2018
PSC04 - N/A 10 May 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
287 - Change in situation or address of Registered Office 05 January 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 25 February 2004
395 - Particulars of a mortgage or charge 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.