AP OXTON LIMITED

11733469
SUITE 419 CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON WA3 6AE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Jul 2024 accounts Annual Accounts 5 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Jul 2023 change-of-name Certificate Change Of Name Company 3 Buy now
03 May 2023 accounts Annual Accounts 6 Buy now
07 Mar 2023 officers Change of particulars for director (Mr Richard Cameron Shore) 2 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 officers Change of particulars for director (Mr Benjamin John Challinor) 2 Buy now
27 Jul 2022 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jul 2022 accounts Annual Accounts 6 Buy now
24 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 officers Change of particulars for director (Mr James Alistair Parkin) 2 Buy now
28 Jul 2021 accounts Annual Accounts 6 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jul 2020 accounts Annual Accounts 2 Buy now
22 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2020 resolution Resolution 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Dec 2018 incorporation Incorporation Company 10 Buy now