A.P.C. SCHOOLWEAR LIMITED - HUCKNALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Accounts. Accounts type dormant. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type dormant. 2021-10-20 View Report
Confirmation statement. Statement with no updates. 2021-08-06 View Report
Officers. Officer name: Miss Hannah Linnecor. Appointment date: 2021-05-17. 2021-08-06 View Report
Officers. Termination date: 2021-04-30. Officer name: Stephanie Creamer. 2021-08-06 View Report
Accounts. Accounts type dormant. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-06-28 View Report
Accounts. Accounts type dormant. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Accounts. Accounts type dormant. 2018-06-20 View Report
Persons with significant control. Psc name: Anthony James Buckland. Notification date: 2016-06-15. 2017-07-13 View Report
Persons with significant control. Notification date: 2016-06-15. Psc name: Nicholas John Buckland. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Accounts. Accounts type dormant. 2017-06-26 View Report
Accounts. Accounts type dormant. 2016-06-21 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Accounts type dormant. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Accounts. Accounts type dormant. 2014-06-19 View Report
Accounts. Accounts type dormant. 2013-06-21 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Accounts type dormant. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-07-17 View Report
Accounts. Accounts type dormant. 2011-09-01 View Report
Annual return. With made up date full list shareholders. 2011-06-22 View Report
Accounts. Accounts type dormant. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Anthony James Buckland. 2010-06-17 View Report
Officers. Officer name: Mr Nicholas John Buckland. Change date: 2009-10-01. 2010-06-17 View Report
Accounts. Accounts type dormant. 2009-10-30 View Report
Annual return. Legacy. 2009-06-16 View Report
Accounts. Accounts type dormant. 2008-10-21 View Report
Annual return. Legacy. 2008-08-14 View Report
Officers. Description: Director appointed mr nicholas john buckland. 2008-08-14 View Report
Officers. Description: Director appointed mr anthony james buckland. 2008-08-14 View Report
Officers. Description: Appointment terminated director paul jones. 2008-08-13 View Report
Officers. Description: Appointment terminated director robert hughes. 2008-08-13 View Report
Officers. Description: Appointment terminated secretary paul jones. 2008-08-13 View Report
Officers. Description: Secretary appointed mrs stephanie creamer. 2008-08-13 View Report
Address. Description: Registered office changed on 07/08/2008 from st dunstans house bedminster down road bristol avon BS13 7AB. 2008-08-07 View Report
Annual return. Legacy. 2007-06-28 View Report
Accounts. Accounts type dormant. 2007-03-12 View Report
Annual return. Legacy. 2006-07-11 View Report
Accounts. Accounts type dormant. 2006-07-07 View Report
Accounts. Accounts type total exemption small. 2005-12-09 View Report