AP OXTON LIMITED

11733469
SUITE 419 CHADWICK HOUSE BIRCHWOOD PARK WARRINGTON WA3 6AE

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