Advanced company searchLink opens in new window

A & P SOUTHAMPTON LIMITED

Company number 01883082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 1998 288b Director resigned
27 Nov 1998 288a New director appointed
27 Oct 1998 AA Accounts made up to 31 December 1997
08 Sep 1998 AUD Auditor's resignation
24 Aug 1998 363s Return made up to 31/07/98; full list of members
23 Apr 1998 288a New director appointed
02 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Jan 1998 155(6)a Declaration of assistance for shares acquisition
06 Jan 1998 403a Declaration of satisfaction of mortgage/charge
31 Dec 1997 395 Particulars of mortgage/charge
14 Nov 1997 288b Director resigned
07 Aug 1997 363s Return made up to 31/07/97; full list of members
04 Aug 1997 AA Accounts made up to 31 December 1996
15 Aug 1996 363s Return made up to 31/07/96; full list of members
06 Jun 1996 AA Accounts made up to 31 December 1995
03 Jan 1996 395 Particulars of mortgage/charge
03 Nov 1995 CERTNM Company name changed a & p appledore ship repairers l imited\certificate issued on 06/11/95
24 Oct 1995 AA Accounts made up to 31 December 1994
12 Oct 1995 287 Registered office changed on 12/10/95 from: benton way wallsend tyne and wear NE28 6ET
14 Sep 1995 288 New director appointed
08 Sep 1995 288 Director resigned
14 Aug 1995 363s Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary resigned
21 Apr 1995 288 Director resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995