About

Registered Number: 04410268
Date of Incorporation: 05/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford-Upon-Avon, Warwickshire, CV37 6YW

 

Established in 2002, A P Francis Builders Ltd have registered office in Stratford-Upon-Avon, Warwickshire, it's status at Companies House is "Active". There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRANCIS, Donna Michelle 05 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
PSC04 - N/A 10 February 2020
CH01 - Change of particulars for director 19 December 2019
PSC04 - N/A 19 December 2019
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 18 December 2018
PSC04 - N/A 16 October 2018
CH01 - Change of particulars for director 16 October 2018
PSC04 - N/A 16 October 2018
CS01 - N/A 02 May 2018
PSC04 - N/A 21 February 2018
CH01 - Change of particulars for director 21 February 2018
PSC04 - N/A 21 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 30 January 2008
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
123 - Notice of increase in nominal capital 08 May 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 29 January 2005
287 - Change in situation or address of Registered Office 16 November 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 03 February 2004
225 - Change of Accounting Reference Date 03 December 2003
363s - Annual Return 30 May 2003
395 - Particulars of a mortgage or charge 05 July 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.