Advanced company searchLink opens in new window

APM COMMERCIALS LIMITED

Company number 02997697

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)
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AP01 Appointment of Mr Michael Peter Gilboy as a director
04 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
15 Dec 2009 AD03 Register(s) moved to registered inspection location
15 Dec 2009 AD02 Register inspection address has been changed
14 Dec 2009 CH01 Director's details changed for Rose Marie Gilboy on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Patrick Robert Gilboy on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Mr Stephen Joseph Gilboy on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Andrew Edward Stephen Gilboy on 14 December 2009
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008