Established in 2001, Apca United Kingdom Ltd are based in Dinnington, South Yorkshire, it's status in the Companies House registry is set to "Active". Williams, Kerry Anne, Williams, Mark Smith are the current directors of Apca United Kingdom Ltd. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Kerry Anne | 13 August 2001 | - | 1 |
WILLIAMS, Mark Smith | 13 August 2001 | 31 December 2017 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 13 July 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 July 2020 | |
SH19 - Statement of capital | 13 July 2020 | |
CAP-SS - N/A | 13 July 2020 | |
AA - Annual Accounts | 30 June 2020 | |
AA - Annual Accounts | 30 June 2020 | |
SH01 - Return of Allotment of shares | 29 June 2020 | |
AA01 - Change of accounting reference date | 17 June 2020 | |
AA01 - Change of accounting reference date | 14 March 2020 | |
AA01 - Change of accounting reference date | 19 December 2019 | |
AP01 - Appointment of director | 25 November 2019 | |
CS01 - N/A | 06 July 2019 | |
AA - Annual Accounts | 27 December 2018 | |
MR01 - N/A | 18 July 2018 | |
CS01 - N/A | 30 June 2018 | |
TM01 - Termination of appointment of director | 05 January 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 13 July 2017 | |
MR01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 14 July 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
CH03 - Change of particulars for secretary | 07 July 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 08 July 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 13 July 2013 | |
CH01 - Change of particulars for director | 13 July 2013 | |
CH01 - Change of particulars for director | 13 July 2013 | |
AA01 - Change of accounting reference date | 13 June 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 03 August 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 10 August 2011 | |
AR01 - Annual Return | 19 August 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AD01 - Change of registered office address | 20 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2009 | |
363a - Annual Return | 27 September 2009 | |
AA - Annual Accounts | 22 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
363a - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 October 2007 | |
363s - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 15 July 2007 | |
363s - Annual Return | 14 September 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 29 July 2004 | |
363s - Annual Return | 24 September 2003 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 21 August 2002 | |
288b - Notice of resignation of directors or secretaries | 30 July 2002 | |
288b - Notice of resignation of directors or secretaries | 30 July 2002 | |
225 - Change of Accounting Reference Date | 21 June 2002 | |
287 - Change in situation or address of Registered Office | 25 February 2002 | |
CERTNM - Change of name certificate | 29 November 2001 | |
RESOLUTIONS - N/A | 15 October 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
288a - Notice of appointment of directors or secretaries | 19 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2001 | |
287 - Change in situation or address of Registered Office | 01 August 2001 | |
NEWINC - New incorporation documents | 23 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 July 2018 | Outstanding |
N/A |
A registered charge | 20 January 2017 | Outstanding |
N/A |