Advanced company searchLink opens in new window

AP MACHINERY & HIRE LIMITED

Company number 09301579

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)
17 Apr 2024 AA Total exemption full accounts made up to 30 July 2023
21 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
21 Oct 2023 CH01 Director's details changed for Mr Daniel Aeron Davies on 21 October 2023
21 Oct 2023 AD01 Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to 255 Poulton Road Wallasey Wirral CH44 4BT on 21 October 2023
20 Oct 2023 AA Total exemption full accounts made up to 30 July 2022
27 Jul 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
12 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
20 Jan 2022 CS01 Confirmation statement made on 7 November 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
12 Apr 2021 AP01 Appointment of Mr Jack Griffin as a director on 1 March 2021
11 Feb 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
16 Mar 2020 CH01 Director's details changed for Mr Daniel Aeron Davies on 29 November 2019
12 Mar 2020 PSC04 Change of details for Mr Daniel Glyn Aeron Davies as a person with significant control on 29 November 2019
11 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with updates
22 Oct 2019 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 22 October 2019
24 Jun 2019 CH01 Director's details changed for Mr Daniel Aeron Davies on 15 May 2019
23 Jun 2019 PSC04 Change of details for Mr Daniel Glyn Aeron Davies as a person with significant control on 15 May 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2019 CS01 Confirmation statement made on 7 November 2018 with no updates
03 May 2018 CH01 Director's details changed for Mr Daniel Aeron Davies on 16 April 2018
02 May 2018 PSC04 Change of details for Mr Daniel Glyn Aeron Davies as a person with significant control on 16 April 2018