Download leads from Nexok and grow your business. Find out more

Apc Clothing Limited

Documents

Total Documents153
Total Pages678

Filing History

24 May 2023Director's details changed for Mr Stephen Robert Hall on 24 May 2023
24 May 2023Director's details changed for Mr Nicholas Hall on 24 May 2023
29 March 2023Confirmation statement made on 25 March 2023 with updates
12 January 2023Total exemption full accounts made up to 30 April 2022
28 March 2022Confirmation statement made on 25 March 2022 with updates
26 January 2022Total exemption full accounts made up to 30 April 2021
14 April 2021Total exemption full accounts made up to 30 April 2020
25 March 2021Confirmation statement made on 25 March 2021 with updates
22 April 2020Confirmation statement made on 25 March 2020 with updates
17 January 2020Total exemption full accounts made up to 30 April 2019
28 March 2019Confirmation statement made on 25 March 2019 with updates
24 January 2019Total exemption full accounts made up to 30 April 2018
26 March 2018Confirmation statement made on 25 March 2018 with updates
26 January 2018Total exemption full accounts made up to 30 April 2017
17 May 2017Director's details changed for Mr Stephen Robert Hall on 16 May 2017
17 May 2017Director's details changed for Mr Stephen Robert Hall on 16 May 2017
28 March 2017Confirmation statement made on 25 March 2017 with updates
28 March 2017Confirmation statement made on 25 March 2017 with updates
27 January 2017Total exemption small company accounts made up to 30 April 2016
27 January 2017Total exemption small company accounts made up to 30 April 2016
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 750
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 750
28 January 2016Total exemption small company accounts made up to 30 April 2015
28 January 2016Total exemption small company accounts made up to 30 April 2015
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 750
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 750
15 January 2015Total exemption small company accounts made up to 30 April 2014
15 January 2015Total exemption small company accounts made up to 30 April 2014
18 September 2014Appointment of Mr Stephen Robert Hall as a director on 16 September 2014
18 September 2014Appointment of Mr Stephen Robert Hall as a director on 16 September 2014
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 750
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 750
18 September 2013Total exemption small company accounts made up to 30 April 2013
18 September 2013Total exemption small company accounts made up to 30 April 2013
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
1 March 2012Total exemption small company accounts made up to 30 April 2011
1 March 2012Total exemption small company accounts made up to 30 April 2011
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
27 January 2011Total exemption small company accounts made up to 30 April 2010
27 January 2011Total exemption small company accounts made up to 30 April 2010
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
7 April 2010Director's details changed for Mr Nicholas Hall on 21 March 2010
7 April 2010Register(s) moved to registered inspection location
7 April 2010Director's details changed for Mr Nicholas Hall on 21 March 2010
7 April 2010Register(s) moved to registered inspection location
7 April 2010Registered office address changed from Unit 6a Guardian Park Station Estate Tadcaster North Yorkshire LS24 9SG on 7 April 2010
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
7 April 2010Registered office address changed from Unit 6a Guardian Park Station Estate Tadcaster North Yorkshire LS24 9SG on 7 April 2010
7 April 2010Registered office address changed from Unit 6a Guardian Park Station Estate Tadcaster North Yorkshire LS24 9SG on 7 April 2010
7 April 2010Register inspection address has been changed
7 April 2010Register inspection address has been changed
2 February 2010Total exemption small company accounts made up to 30 April 2009
2 February 2010Total exemption small company accounts made up to 30 April 2009
11 May 2009Return made up to 25/03/09; full list of members
11 May 2009Return made up to 25/03/09; full list of members
26 January 2009Total exemption small company accounts made up to 30 April 2008
26 January 2009Total exemption small company accounts made up to 30 April 2008
30 December 2008Amending form 169 repurchasing 250 £1 shares dated 01/05/08
30 December 2008Amending form 169 repurchasing 250 £1 shares dated 01/05/08
27 November 2008Appointment terminated director david monkman
27 November 2008Director and secretary appointed valerie ann hall
27 November 2008Appointment terminated director and secretary anne monkman
27 November 2008Appointment terminated director david monkman
27 November 2008Director and secretary appointed valerie ann hall
27 November 2008Appointment terminated director and secretary anne monkman
22 May 2008Gbp ic 1000/250\01/05/08\gbp sr 750@1=750\
22 May 2008Gbp ic 1000/250\01/05/08\gbp sr 750@1=750\
15 May 2008Appointment terminated director and secretary katia veleva benev
15 May 2008Appointment terminated director and secretary katia veleva benev
15 May 2008Secretary appointed anne rachael monkman
15 May 2008Secretary appointed anne rachael monkman
21 April 2008Return made up to 25/03/08; full list of members
21 April 2008Return made up to 25/03/08; full list of members
9 September 2007Total exemption small company accounts made up to 30 April 2007
9 September 2007Total exemption small company accounts made up to 30 April 2007
13 April 2007Return made up to 25/03/07; full list of members
13 April 2007Director's particulars changed
13 April 2007Director's particulars changed
13 April 2007Return made up to 25/03/07; full list of members
18 August 2006Total exemption small company accounts made up to 30 April 2006
18 August 2006Total exemption small company accounts made up to 30 April 2006
18 April 2006Return made up to 25/03/06; full list of members
18 April 2006Return made up to 25/03/06; full list of members
13 April 2006New secretary appointed
13 April 2006Director's particulars changed
13 April 2006New secretary appointed
13 April 2006Director's particulars changed
13 April 2006Secretary resigned
13 April 2006Secretary resigned
16 December 2005Declaration of assistance for shares acquisition
16 December 2005Declaration of assistance for shares acquisition
2 December 2005Declaration of assistance for shares acquisition
2 December 2005Declaration of assistance for shares acquisition
2 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
2 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 August 2005Accounts for a dormant company made up to 30 April 2005
12 August 2005Accounts for a dormant company made up to 30 April 2005
20 April 2005New director appointed
20 April 2005New director appointed
15 April 2005Return made up to 25/03/05; full list of members
15 April 2005Return made up to 25/03/05; full list of members
24 August 2004Accounts for a small company made up to 30 April 2004
24 August 2004Accounts for a small company made up to 30 April 2004
10 May 2004New director appointed
10 May 2004New director appointed
10 May 2004New director appointed
10 May 2004New director appointed
16 April 2004Return made up to 25/03/04; full list of members; amend
16 April 2004Return made up to 25/03/04; full list of members; amend
31 March 2004Return made up to 25/03/04; full list of members
31 March 2004Return made up to 25/03/04; full list of members
21 October 2003Accounts for a small company made up to 30 April 2003
21 October 2003Accounts for a small company made up to 30 April 2003
3 April 2003Return made up to 25/03/03; full list of members
3 April 2003Return made up to 25/03/03; full list of members
20 September 2002Accounts for a small company made up to 30 April 2002
20 September 2002Accounts for a small company made up to 30 April 2002
15 April 2002Return made up to 25/03/02; full list of members
15 April 2002Return made up to 25/03/02; full list of members
2 October 2001Accounts for a small company made up to 30 April 2001
2 October 2001Accounts for a small company made up to 30 April 2001
2 April 2001Return made up to 25/03/01; full list of members
2 April 2001Return made up to 25/03/01; full list of members
21 September 2000Accounts for a small company made up to 30 April 2000
21 September 2000Accounts for a small company made up to 30 April 2000
19 July 2000New director appointed
19 July 2000New director appointed
31 March 2000Return made up to 25/03/00; full list of members
31 March 2000Return made up to 25/03/00; full list of members
10 June 1999Particulars of mortgage/charge
10 June 1999Particulars of mortgage/charge
22 April 1999Secretary resigned
22 April 1999Director resigned
22 April 1999Director resigned
22 April 1999Accounting reference date extended from 31/03/00 to 30/04/00
22 April 1999Accounting reference date extended from 31/03/00 to 30/04/00
22 April 1999Ad 25/03/99--------- £ si 999@1=999 £ ic 1/1000
22 April 1999Secretary resigned
22 April 1999Ad 25/03/99--------- £ si 999@1=999 £ ic 1/1000
8 April 1999Registered office changed on 08/04/99 from: 33 george street wakefield west yorkshire WF1 1LX
8 April 1999New secretary appointed
8 April 1999New secretary appointed
8 April 1999New director appointed
8 April 1999New director appointed
8 April 1999Registered office changed on 08/04/99 from: 33 george street wakefield west yorkshire WF1 1LX
25 March 1999Incorporation
25 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing