- Company Overview for APE HARRISON BILLET LTD. (05368682)
- Filing history for APE HARRISON BILLET LTD. (05368682)
- People for APE HARRISON BILLET LTD. (05368682)
- More for APE HARRISON BILLET LTD. (05368682)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
23 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
08 Mar 2021 | PSC01 | Notification of Janine Jarrett as a person with significant control on 6 April 2016 | |
08 Mar 2021 | PSC01 | Notification of Peter Jarrett as a person with significant control on 6 April 2016 | |
14 Apr 2020 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England to Star House Star Hill Rochester Kent ME1 1UX on 14 April 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
18 Feb 2020 | CH03 | Secretary's details changed for Janine Jarrett on 14 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Peter Kenneth Jarrett on 14 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mrs Janine Jarrett on 14 February 2020 | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 29 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 29 February 2016 |