About

Registered Number: 03376167
Date of Incorporation: 27/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Merton, Watton, Thetford, Norfolk, IP25 6QL

 

Established in 1997, A.P. (East Anglia) Ltd has its registered office in Thetford in Norfolk, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOFTLEY, Susi Ella 01 April 2020 - 1
CARTER, David Reeves 14 October 2011 01 April 2020 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AP03 - Appointment of secretary 28 April 2020
TM02 - Termination of appointment of secretary 28 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 June 2019
MR01 - N/A 18 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 June 2017
RP04TM01 - N/A 10 May 2017
TM01 - Termination of appointment of director 10 April 2017
AUD - Auditor's letter of resignation 24 November 2016
AA - Annual Accounts 03 November 2016
MR04 - N/A 14 October 2016
MR04 - N/A 10 September 2016
MR04 - N/A 10 September 2016
MR04 - N/A 10 September 2016
MR01 - N/A 06 September 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 07 October 2014
RP04 - N/A 01 October 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 12 February 2014
MR01 - N/A 14 November 2013
MR01 - N/A 14 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 16 July 2012
TM02 - Termination of appointment of secretary 28 October 2011
AP03 - Appointment of secretary 21 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 06 June 2011
AUD - Auditor's letter of resignation 11 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AP01 - Appointment of director 13 April 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 14 May 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 25 June 2007
395 - Particulars of a mortgage or charge 16 November 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 02 July 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 04 June 1999
363s - Annual Return 29 June 1998
395 - Particulars of a mortgage or charge 17 February 1998
225 - Change of Accounting Reference Date 10 February 1998
AA - Annual Accounts 19 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
225 - Change of Accounting Reference Date 18 November 1997
CERTNM - Change of name certificate 31 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
NEWINC - New incorporation documents 27 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2019 Outstanding

N/A

A registered charge 05 September 2016 Outstanding

N/A

A registered charge 13 November 2013 Fully Satisfied

N/A

A registered charge 13 November 2013 Fully Satisfied

N/A

Fixed and floating charge 09 November 2006 Fully Satisfied

N/A

Mortgage debenture 10 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.