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

Allied Pipefreezing Services Limited

Documents

Total Documents169
Total Pages728

Filing History

13 January 2021Confirmation statement made on 12 January 2021 with updates
12 January 2021Cessation of Duncan James Stanley Paddock as a person with significant control on 18 February 2017
23 November 2020Unaudited abridged accounts made up to 30 April 2020
18 February 2020Confirmation statement made on 18 February 2020 with updates
13 November 2019Unaudited abridged accounts made up to 30 April 2019
6 March 2019Confirmation statement made on 18 February 2019 with updates
31 October 2018Unaudited abridged accounts made up to 30 April 2018
2 May 2018Cessation of Anne Paddock as a person with significant control on 31 January 2017
1 May 2018Notification of Apfs Group Holdings Limited as a person with significant control on 31 January 2017
19 February 2018Confirmation statement made on 18 February 2018 with updates
19 February 2018Notification of Anne Paddock as a person with significant control on 18 February 2017
19 February 2018Notification of Duncan James Stanley Paddock as a person with significant control on 18 February 2017
29 June 2017Unaudited abridged accounts made up to 30 April 2017
29 June 2017Unaudited abridged accounts made up to 30 April 2017
19 May 2017Satisfaction of charge 1 in full
19 May 2017Satisfaction of charge 1 in full
27 February 2017Termination of appointment of Anne Paddock as a director on 31 January 2017
27 February 2017Termination of appointment of Anne Paddock as a director on 31 January 2017
27 February 2017Termination of appointment of Duncan James Stanley Paddock as a director on 5 August 2016
27 February 2017Termination of appointment of Anne Paddock as a secretary on 31 January 2017
27 February 2017Termination of appointment of Anne Paddock as a secretary on 31 January 2017
27 February 2017Termination of appointment of Duncan James Stanley Paddock as a director on 5 August 2016
20 February 2017Confirmation statement made on 18 February 2017 with updates
20 February 2017Confirmation statement made on 18 February 2017 with updates
14 February 2017Registration of charge 039289510007, created on 31 January 2017
14 February 2017Registration of charge 039289510007, created on 31 January 2017
12 August 2016Satisfaction of charge 4 in full
12 August 2016Total exemption small company accounts made up to 30 April 2016
12 August 2016Satisfaction of charge 4 in full
12 August 2016Total exemption small company accounts made up to 30 April 2016
5 August 2016Registration of charge 039289510006, created on 4 August 2016
5 August 2016Registration of charge 039289510006, created on 4 August 2016
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
17 September 2015Director's details changed for Mr Carl James Paddock on 5 August 2015
17 September 2015Director's details changed for Mr Carl James Paddock on 5 August 2015
17 September 2015Director's details changed for Mr Carl James Paddock on 5 August 2015
17 September 2015Director's details changed for Mr Garth William Paddock on 5 August 2015
17 September 2015Director's details changed for Mr Garth William Paddock on 5 August 2015
17 September 2015Director's details changed for Mr Garth William Paddock on 5 August 2015
2 September 2015Satisfaction of charge 5 in full
2 September 2015Satisfaction of charge 5 in full
17 August 2015Total exemption small company accounts made up to 30 April 2015
17 August 2015Total exemption small company accounts made up to 30 April 2015
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
17 June 2014Total exemption small company accounts made up to 30 April 2014
17 June 2014Total exemption small company accounts made up to 30 April 2014
1 April 2014Director's details changed for Mr Garth William Paddock on 31 March 2014
1 April 2014Director's details changed for Mr Garth William Paddock on 31 March 2014
1 April 2014Director's details changed for Mr Carl James Paddock on 19 February 2014
1 April 2014Director's details changed for Mr Carl James Paddock on 19 February 2014
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
18 February 2014Director's details changed for Mr Duncan James Stanley Paddock on 18 February 2014
18 February 2014Director's details changed for Mr Carl James Paddock on 18 February 2014
18 February 2014Director's details changed for Mr Carl James Paddock on 18 February 2014
18 February 2014Director's details changed for Mr Duncan James Stanley Paddock on 18 February 2014
2 September 2013Satisfaction of charge 3 in full
2 September 2013Satisfaction of charge 2 in full
2 September 2013Satisfaction of charge 3 in full
2 September 2013Satisfaction of charge 2 in full
10 June 2013Total exemption small company accounts made up to 30 April 2013
10 June 2013Total exemption small company accounts made up to 30 April 2013
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
23 July 2012Total exemption small company accounts made up to 30 April 2012
23 July 2012Total exemption small company accounts made up to 30 April 2012
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
24 June 2011Total exemption small company accounts made up to 30 April 2011
24 June 2011Total exemption small company accounts made up to 30 April 2011
1 April 2011Particulars of a mortgage or charge / charge no: 5
1 April 2011Particulars of a mortgage or charge / charge no: 5
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
22 July 2010Total exemption small company accounts made up to 30 April 2010
22 July 2010Total exemption small company accounts made up to 30 April 2010
19 March 2010Director's details changed for Mr. Carl James Paddock on 2 March 2010
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
19 March 2010Director's details changed for Anne Paddock on 2 March 2010
19 March 2010Director's details changed for Mr. Carl James Paddock on 2 March 2010
19 March 2010Director's details changed for Mr. Garth William Paddock on 2 March 2010
19 March 2010Director's details changed for Mr. Garth William Paddock on 2 March 2010
19 March 2010Registered office address changed from Unit 2 Caroline Court Billington Road Burnley Lancashire BB11 5UB on 19 March 2010
19 March 2010Director's details changed for Duncan James Stanley Paddock on 2 March 2010
19 March 2010Director's details changed for Anne Paddock on 2 March 2010
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
19 March 2010Director's details changed for Duncan James Stanley Paddock on 2 March 2010
19 March 2010Registered office address changed from Unit 2 Caroline Court Billington Road Burnley Lancashire BB11 5UB on 19 March 2010
3 March 2010Registered office address changed from Aps House 295 Manchester Road Burnley Lancashire BB11 4HL on 3 March 2010
3 March 2010Registered office address changed from Aps House 295 Manchester Road Burnley Lancashire BB11 4HL on 3 March 2010
3 March 2010Registered office address changed from Aps House 295 Manchester Road Burnley Lancashire BB11 4HL on 3 March 2010
3 December 2009Total exemption small company accounts made up to 30 April 2009
3 December 2009Total exemption small company accounts made up to 30 April 2009
12 March 2009Return made up to 18/02/09; full list of members
12 March 2009Return made up to 18/02/09; full list of members
26 February 2009Total exemption small company accounts made up to 30 April 2008
26 February 2009Total exemption small company accounts made up to 30 April 2008
23 December 2008Director appointed mr. Carl james paddock
23 December 2008Director appointed mr. Carl james paddock
22 December 2008Director appointed mr. Garth william paddock
22 December 2008Director appointed mr. Garth william paddock
23 August 2008Particulars of a mortgage or charge / charge no: 4
23 August 2008Particulars of a mortgage or charge / charge no: 4
19 February 2008Return made up to 18/02/08; full list of members
19 February 2008Return made up to 18/02/08; full list of members
28 December 2007Total exemption small company accounts made up to 30 April 2007
28 December 2007Total exemption small company accounts made up to 30 April 2007
20 March 2007Return made up to 18/02/07; full list of members
20 March 2007Return made up to 18/02/07; full list of members
12 March 2007Total exemption small company accounts made up to 30 April 2006
12 March 2007Total exemption small company accounts made up to 30 April 2006
13 March 2006Return made up to 18/02/06; full list of members
13 March 2006Return made up to 18/02/06; full list of members
2 March 2006Company name changed A.P.S. (nationwide) LIMITED\certificate issued on 02/03/06
2 March 2006Company name changed A.P.S. (nationwide) LIMITED\certificate issued on 02/03/06
16 January 2006Total exemption small company accounts made up to 30 April 2005
16 January 2006Total exemption small company accounts made up to 30 April 2005
4 May 2005Particulars of mortgage/charge
4 May 2005Particulars of mortgage/charge
1 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 January 2005Total exemption small company accounts made up to 30 April 2004
18 January 2005Total exemption small company accounts made up to 30 April 2004
4 March 2004Return made up to 18/02/04; full list of members
4 March 2004Return made up to 18/02/04; full list of members
4 December 2003Total exemption small company accounts made up to 30 April 2003
4 December 2003Total exemption small company accounts made up to 30 April 2003
10 November 2003Secretary's particulars changed;director's particulars changed
10 November 2003Secretary's particulars changed;director's particulars changed
30 May 2003Director resigned
30 May 2003Director resigned
12 February 2003Return made up to 18/02/03; full list of members
12 February 2003Return made up to 18/02/03; full list of members
31 December 2002Total exemption small company accounts made up to 30 April 2002
31 December 2002Total exemption small company accounts made up to 30 April 2002
3 April 2002Particulars of mortgage/charge
3 April 2002Particulars of mortgage/charge
12 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
12 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2001Total exemption small company accounts made up to 30 April 2001
18 December 2001Total exemption small company accounts made up to 30 April 2001
13 August 2001Registered office changed on 13/08/01 from: 1 yorke street burnley lancashire BB11 1HD
13 August 2001Registered office changed on 13/08/01 from: 1 yorke street burnley lancashire BB11 1HD
24 April 2001New director appointed
24 April 2001New director appointed
24 April 2001Ad 01/03/01--------- £ si 999@1=999 £ ic 1/1000
24 April 2001New director appointed
24 April 2001New director appointed
24 April 2001Ad 01/03/01--------- £ si 999@1=999 £ ic 1/1000
9 April 2001Particulars of mortgage/charge
9 April 2001Particulars of mortgage/charge
1 March 2001Return made up to 18/02/01; full list of members
1 March 2001Return made up to 18/02/01; full list of members
18 July 2000Accounting reference date extended from 28/02/01 to 30/04/01
18 July 2000Accounting reference date extended from 28/02/01 to 30/04/01
25 February 2000New director appointed
25 February 2000Registered office changed on 25/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
25 February 2000Director resigned
25 February 2000New secretary appointed
25 February 2000Director resigned
25 February 2000New director appointed
25 February 2000New secretary appointed
25 February 2000Secretary resigned
25 February 2000Registered office changed on 25/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
25 February 2000Secretary resigned
18 February 2000Incorporation
18 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing