- Company Overview for AP MACHINERY & HIRE LIMITED (09301579)
- Filing history for AP MACHINERY & HIRE LIMITED (09301579)
- People for AP MACHINERY & HIRE LIMITED (09301579)
- More for AP MACHINERY & HIRE LIMITED (09301579)
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 |