Date | Description |
2024-11-29 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/24, WITH UPDATES |
2024-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045366650006 |
2024-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045366650005 |
2024-06-07 |
insert general_emails en..@apwservicing.co.uk |
2024-06-07 |
insert email en..@apwservicing.co.uk |
2024-05-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045366650004 |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-11 |
delete person Dominik Ignaczak |
2024-03-11 |
delete person Mark Millichap |
2024-03-11 |
delete person Sebastian Bradley |
2024-03-11 |
delete person Terry Pilling |
2024-03-11 |
insert person Alexander Bland |
2024-03-11 |
insert person Lawrence Baxter |
2024-03-11 |
insert person Leonard Mazuru |
2024-03-11 |
insert person Paul Carter |
2023-11-30 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
27 WELLINGTON ROAD
BILSTON
WOLVERHAMPTON
WEST MIDLANDS
WV14 6AH
UNITED KINGDOM |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES |
2023-06-07 |
update num_mort_charges 2 => 3 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045366650003 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN PETER WOOTTON / 12/02/2023 |
2023-02-23 |
update statutory_documents SECRETARY APPOINTED MR PAUL ANTHONY KINGSTON |
2023-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER WOOTTON / 12/02/2023 |
2023-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN PETER WOOTTON / 12/02/2023 |
2023-02-22 |
delete phone 01543 496845 |
2023-02-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN WOOTTON |
2022-12-21 |
delete managingdirector Ade Wootton |
2022-12-21 |
delete person Ade Wootton |
2022-12-21 |
insert phone 01543 221099 |
2022-11-21 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES |
2022-06-15 |
insert about_pages_linkeddomain apwservicing.co.uk |
2022-06-15 |
insert contact_pages_linkeddomain apwservicing.co.uk |
2022-06-15 |
insert index_pages_linkeddomain apwservicing.co.uk |
2022-06-15 |
insert partner_pages_linkeddomain apwservicing.co.uk |
2022-06-15 |
insert projects_pages_linkeddomain apwservicing.co.uk |
2022-06-15 |
insert service_pages_linkeddomain apwservicing.co.uk |
2022-04-14 |
update person_description Ade Wootton => Ade Wootton |
2022-02-07 |
update person_description Ade Wootton => Ade Wootton |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-17 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES |
2021-09-24 |
update statutory_documents CESSATION OF SARAH WOOTTON AS A PSC |
2021-06-07 |
update num_mort_charges 1 => 2 |
2021-06-07 |
update num_mort_outstanding 0 => 1 |
2021-05-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045366650002 |
2021-03-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-01-17 |
delete source_ip 134.213.14.175 |
2021-01-17 |
insert source_ip 159.65.87.80 |
2020-12-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-12-30 |
update statutory_documents ADOPT ARTICLES 30/11/2020 |
2020-12-30 |
update statutory_documents 30/11/20 STATEMENT OF CAPITAL GBP 3 |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN PETER WOOTTON / 06/04/2016 |
2020-10-21 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATH PURVIS |
2019-12-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-11-15 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-09-07 |
update statutory_documents ADOPT ARTICLES 14/08/2018 |
2018-08-24 |
update statutory_documents DIRECTOR APPOINTED MR HEATH PURVIS |
2018-08-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-08-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-07-17 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-29 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-11-07 |
delete address 107 POINT SOUTH PARK PLAZA HAYES WAY CANNOCK STAFFS ENGLAND WS12 2DB |
2017-11-07 |
insert address 4 POINT EAST PARK PLAZA, HAYES WAY CANNOCK STAFFS ENGLAND WS12 2DB |
2017-11-07 |
update registered_address |
2017-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM
107 POINT SOUTH PARK PLAZA
HAYES WAY
CANNOCK
STAFFS
WS12 2DB
ENGLAND |
2017-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-10-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-09-26 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-09-04 |
insert general_emails in..@apwglazing.co.uk |
2016-09-04 |
delete email ad..@apwglazing.co.uk |
2016-09-04 |
delete phone 07932 755945 |
2016-09-04 |
insert address 107 Point South
Park Plaza
Hayes Way
Cannock
WS12 2DB |
2016-09-04 |
insert email in..@apwglazing.co.uk |
2016-02-20 |
update website_status FlippedRobots => OK |
2016-02-01 |
update website_status OK => FlippedRobots |
2015-12-07 |
update num_mort_outstanding 1 => 0 |
2015-12-07 |
update num_mort_satisfied 0 => 1 |
2015-11-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-07 |
delete address OFFICE 1, PARK PLAZA POINT NORTH HAYES WAY CANNOCK STAFFS WS12 2DB |
2015-11-07 |
insert address 107 POINT SOUTH PARK PLAZA HAYES WAY CANNOCK STAFFS ENGLAND WS12 2DB |
2015-11-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-09-17 => 2015-09-17 |
2015-10-07 |
update returns_next_due_date 2015-10-15 => 2016-10-15 |
2015-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM
OFFICE 1, PARK PLAZA POINT NORTH
HAYES WAY
CANNOCK
STAFFS
WS12 2DB |
2015-09-29 |
update statutory_documents 17/09/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-07 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-07-28 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2014-11-28 |
delete address Office 5
North Plaza
Park Plaza
Hayes Way
Heath Hayes
Staffs
WS12 2DB |
2014-11-28 |
delete contact_pages_linkeddomain microsoft.com |
2014-11-28 |
delete index_pages_linkeddomain microsoft.com |
2014-11-28 |
delete terms_pages_linkeddomain microsoft.com |
2014-11-28 |
insert address Office 1
Park Plaza
Point North
Hayes Way
Heath Hayes
Staffs
WS12 2DB |
2014-11-28 |
insert alias APW Glazing Ltd |
2014-11-28 |
insert registration_number 04536665 |
2014-11-28 |
insert vat 775973662 |
2014-11-28 |
update primary_contact Office 5
North Plaza
Park Plaza
Hayes Way
Heath Hayes
Staffs
WS12 2DB => Office 1
Park Plaza
Point North
Hayes Way
Heath Hayes
Staffs
WS12 2DB |
2014-10-07 |
delete address OFFICE 1, PARK PLAZA POINT NORTH HAYES WAY CANNOCK STAFFS ENGLAND WS12 2DB |
2014-10-07 |
insert address OFFICE 1, PARK PLAZA POINT NORTH HAYES WAY CANNOCK STAFFS WS12 2DB |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-17 => 2014-09-17 |
2014-10-07 |
update returns_next_due_date 2014-10-15 => 2015-10-15 |
2014-09-26 |
update statutory_documents 17/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-08-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-07-21 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address OFFICE 5 - PARK PLAZA POINT NORTH HEATH HAYES CANNOCK STAFFORDSHIRE ENGLAND WS12 2DB |
2014-07-07 |
insert address OFFICE 1, PARK PLAZA POINT NORTH HAYES WAY CANNOCK STAFFS ENGLAND WS12 2DB |
2014-07-07 |
update registered_address |
2014-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
OFFICE 5 - PARK PLAZA
POINT NORTH HEATH HAYES
CANNOCK
STAFFORDSHIRE
WS12 2DB
ENGLAND |
2013-12-22 |
delete source_ip 78.109.167.31 |
2013-12-22 |
insert source_ip 134.213.14.175 |
2013-10-07 |
delete address LANCASTER CLEMENTS STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH |
2013-10-07 |
insert address OFFICE 5 - PARK PLAZA POINT NORTH HEATH HAYES CANNOCK STAFFORDSHIRE ENGLAND WS12 2DB |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-09-17 => 2013-09-17 |
2013-10-07 |
update returns_next_due_date 2013-10-15 => 2014-10-15 |
2013-09-27 |
update statutory_documents 17/09/13 FULL LIST |
2013-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
LANCASTER CLEMENTS STANLEY HOUSE
27 WELLINGTON ROAD BILSTON
WEST MIDLANDS
WV14 6AH |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-07-02 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 4534 - Other building installation |
2013-06-23 |
insert sic_code 43290 - Other construction installation |
2013-06-23 |
insert sic_code 43342 - Glazing |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-23 |
update returns_last_madeup_date 2011-09-17 => 2012-09-17 |
2013-06-23 |
update returns_next_due_date 2012-10-15 => 2013-10-15 |
2012-10-08 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-10-03 |
update statutory_documents 17/09/12 FULL LIST |
2012-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG GREENWOOD |
2012-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG GREENWOOD |
2011-12-02 |
update statutory_documents 17/09/11 FULL LIST |
2011-09-15 |
update statutory_documents 24/02/11 FULL LIST |
2011-06-14 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-04-28 |
update statutory_documents PREVEXT FROM 30/09/2010 TO 28/02/2011 |
2011-04-27 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG GREENWOOD |
2010-09-21 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2010-09-21 |
update statutory_documents 17/09/10 FULL LIST |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER WOOTTON / 01/10/2009 |
2010-09-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN WOOTTON / 01/10/2009 |
2010-04-23 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
2009-04-30 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-16 |
update statutory_documents RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-11-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-20 |
update statutory_documents RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
2007-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/05 FROM:
57-61 MARKET PLACE
CANNOCK
STAFFORDSHIRE
WS11 1BP |
2005-09-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
2005-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
2004-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-01 |
update statutory_documents RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
2002-09-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |