Founded in 2006, A P Contracts Ltd have registered office in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are Pilley, Vicky, Elby, Michael.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PILLEY, Vicky | 01 February 2007 | - | 1 |
ELBY, Michael | 09 October 2006 | 13 February 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 10 October 2018 | |
TM01 - Termination of appointment of director | 10 October 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 20 October 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 23 April 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 02 November 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 14 November 2011 | |
AD01 - Change of registered office address | 20 May 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 25 October 2010 | |
MG01 - Particulars of a mortgage or charge | 25 May 2010 | |
AA - Annual Accounts | 05 May 2010 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AR01 - Annual Return | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
AA - Annual Accounts | 10 March 2009 | |
363a - Annual Return | 20 October 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 07 April 2008 | |
363a - Annual Return | 25 October 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2007 | |
288a - Notice of appointment of directors or secretaries | 01 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
225 - Change of Accounting Reference Date | 02 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2006 | |
NEWINC - New incorporation documents | 09 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 May 2010 | Outstanding |
N/A |
Debenture | 13 July 2007 | Outstanding |
N/A |