APURIES PROPERTIES LIMITED

Unit 1-3 Dock Meadow Industrial Estate Unit 1-3 Dock Meadow Industrial Estate, Wolverhampton, WV4 6LE, West Midlands
StatusACTIVE
Company No.07585174
CategoryPrivate Limited Company
Incorporated30 Mar 2011
Age13 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

APURIES PROPERTIES LIMITED is an active private limited company with number 07585174. It was incorporated 13 years, 2 months, 28 days ago, on 30 March 2011. The company address is Unit 1-3 Dock Meadow Industrial Estate Unit 1-3 Dock Meadow Industrial Estate, Wolverhampton, WV4 6LE, West Midlands.



Company Fillings

Gazette notice compulsory

Date: 25 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-25

Old address: Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY

New address: Unit 1-3 Dock Meadow Industrial Estate Ettingshall Wolverhampton West Midlands WV4 6LE

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman James Hassell

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Dunn

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Hassell

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Dunn

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman James Hassell

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Hassell

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-26

Old address: Dominique House Church Road Dudley West Midlands DY2 0LY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-30

Officer name: Mr Matthew James Dunn

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Hassell

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-26

Old address: Dominique House Church Road Dudley West Midlands DY2 0LY United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-26

Old address: 40 Lichfield Street Walsall WS1 1UU England

Documents

View document PDF

Incorporation company

Date: 30 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUT "N" CURL LIMITED

53 MARKET STREET,BUXTON,SK17 6LF

Number:08012371
Status:ACTIVE
Category:Private Limited Company

EALITH SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11847802
Status:ACTIVE
Category:Private Limited Company

LONDON CITY REAL ESTATES LIMITED

572-574 ROMFORD ROAD,LONDON,E12 5AF

Number:07175086
Status:ACTIVE
Category:Private Limited Company

LUX INTERIOR LTD

LUX ARVIKA,MACCLESFIELD,SK11 6AY

Number:05180717
Status:ACTIVE
Category:Private Limited Company

MAGNOLIA MEWS CHISWICK LIMITED

1 CHADWICK MEWS,LONDON,W4 3QX

Number:04077406
Status:ACTIVE
Category:Private Limited Company

STREET ADVERTISING SERVICES LTD.

40/42 BRANTWOOD AVENUE,,DD3 6EW

Number:SC215476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source