About

Registered Number: 03231067
Date of Incorporation: 30/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 18 Tower Road, Washington, Tyne & Wear, NE37 2SH

 

Aap Holdings Ltd was setup in 1996, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the business are Hawkins, Alan, Mayo, Andrew Robert, Halliday, Paul Robinson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Alan 08 August 1996 - 1
MAYO, Andrew Robert 08 August 1996 - 1
HALLIDAY, Paul Robinson 08 August 1996 31 May 1999 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
CH01 - Change of particulars for director 03 February 2020
CH01 - Change of particulars for director 03 February 2020
CH03 - Change of particulars for secretary 03 February 2020
PSC04 - N/A 03 February 2020
PSC04 - N/A 03 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 01 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 12 November 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 06 January 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 03 December 2001
363a - Annual Return 10 January 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 03 November 2000
AA - Annual Accounts 03 November 2000
363s - Annual Return 24 November 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 28 October 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 03 April 1997
RESOLUTIONS - N/A 18 March 1997
88(2)P - N/A 13 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1997
225 - Change of Accounting Reference Date 22 January 1997
MEM/ARTS - N/A 09 October 1996
RESOLUTIONS - N/A 08 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
CERTNM - Change of name certificate 02 October 1996
287 - Change in situation or address of Registered Office 16 August 1996
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.