Company NameDrees & Sommer UK Limited
Company StatusActive
Company Number03768390
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Previous NamesAAP Projects Limited and AA Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Thorpe
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(8 years, 10 months after company formation)
Appointment Duration16 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Neil Grindrod
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
Secretary NameMr Neil Grindrod
StatusCurrent
Appointed01 January 2010(10 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Neil Alan John Fyles
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Kenneth Michael Wood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(17 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Mark Craig Simpson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(18 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Edward Paul Allen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
Director NameMr Alan Marian Konarski
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address26 Brambling Close
Stockport
Cheshire
SK2 5UE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Alan Marian Konarski
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address26 Brambling Close
Stockport
Cheshire
SK2 5UE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Stephen Anthony Reddin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 May 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
Director NameBrian Green
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 2007)
RoleSurveyor
Correspondence Address9 Orthes Grove
Heaton Chapel
Stockport
Cheshire
SK4 5EE
Director NameMr Niall Michael Wright
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2004(5 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 06 April 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
Director NameKevin Rex McEvoy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(5 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 April 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
Director NameDesmond John Mahood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Riefield
Moss Bank Way
Bolton
Lancashire
BL1 6TA
Director NameMr Stuart Denton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 1TB
Director NameRobert Roy Steele
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGilnockie 6 Evenlode Close
Stratford Upon Avon
Warwickshire
CV37 7EL
Director NameMr Neil Grindrod
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(10 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJackson House Sibson Road
Sale
Cheshire
M33 7RR
Director NameMr Keith Leslie German
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2014)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR

Contact

Websiteaaprojects.co.uk
Telephone0845 3032721
Telephone regionUnknown

Location

Registered AddressJackson House
Sibson Road
Sale
Manchester
M33 7RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

5.7k at £1Aa Projects Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,678,005
Gross Profit£4,363,919
Net Worth£1,201,090
Cash£479,599
Current Liabilities£2,294,561

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

9 March 2022Delivered on: 9 March 2022
Persons entitled: Drees & Sommer SE

Classification: A registered charge
Particulars: The leasehold property located at unit L2 prescot business park cables way prescot merseyside and registerd at the land registry with the title number MS545135.
Outstanding
6 April 2018Delivered on: 6 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 November 2011Delivered on: 15 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 December 2007Delivered on: 12 December 2007
Satisfied on: 3 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 July 2020Full accounts made up to 31 March 2020 (27 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 November 2019Termination of appointment of Edward Paul Allen as a director on 26 July 2019 (1 page)
19 June 2019Full accounts made up to 31 March 2019 (26 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
20 August 2018Accounts for a small company made up to 31 March 2018 (13 pages)
15 May 2018Change of details for Aa Projects Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
23 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
11 April 2018Appointment of Mr Mark Craig Simpson as a director on 6 April 2018 (2 pages)
10 April 2018Termination of appointment of Niall Michael Wright as a director on 6 April 2018 (1 page)
10 April 2018Termination of appointment of Kevin Rex Mcevoy as a director on 6 April 2018 (1 page)
6 April 2018Registration of charge 037683900003, created on 6 April 2018 (22 pages)
3 January 2018Director's details changed for Mr Kenneth Michael Wood on 1 June 2017 (2 pages)
29 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
29 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 April 2017Appointment of Mr Kenneth Michael Wood as a director on 3 April 2017 (2 pages)
19 April 2017Appointment of Mr Kenneth Michael Wood as a director on 3 April 2017 (2 pages)
29 July 2016Full accounts made up to 31 March 2016 (28 pages)
29 July 2016Full accounts made up to 31 March 2016 (28 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 7,182
(6 pages)
31 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 7,182
(6 pages)
5 November 2015Appointment of Mr Neil Alan John Fyles as a director on 22 October 2015 (2 pages)
5 November 2015Appointment of Mr Neil Alan John Fyles as a director on 22 October 2015 (2 pages)
8 September 2015Full accounts made up to 31 March 2015 (22 pages)
8 September 2015Full accounts made up to 31 March 2015 (22 pages)
28 August 2015Second filing of AR01 previously delivered to Companies House made up to 12 May 2015 (19 pages)
28 August 2015Second filing of AR01 previously delivered to Companies House made up to 12 May 2015 (19 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5,686

Statement of capital on 2015-08-28
  • GBP 7,182
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH August 2015.
(7 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5,686
(6 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 5,686

Statement of capital on 2015-08-28
  • GBP 7,182
  • ANNOTATION Clarification a second filed AR01 was registered on 28TH August 2015.
(7 pages)
27 February 2015Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages)
27 February 2015Director's details changed for Mr Neil Grindrod on 29 January 2015 (2 pages)
27 February 2015Director's details changed for Christopher James Thorpe on 19 December 2014 (2 pages)
27 February 2015Director's details changed for Christopher James Thorpe on 19 December 2014 (2 pages)
5 December 2014Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages)
5 December 2014Director's details changed for Mr Neil Grindrod on 26 November 2014 (2 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
11 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 7,182
(8 pages)
11 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 7,182
(8 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Change of share class name or designation (2 pages)
24 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
4 April 2014Termination of appointment of Keith German as a director (1 page)
4 April 2014Termination of appointment of Keith German as a director (1 page)
23 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
28 February 2013Purchase of own shares. (4 pages)
28 February 2013Cancellation of shares. Statement of capital on 28 February 2013
  • GBP 7,182
(7 pages)
28 February 2013Cancellation of shares. Statement of capital on 28 February 2013
  • GBP 7,182
(7 pages)
28 February 2013Purchase of own shares. (4 pages)
5 February 2013Cancellation of shares. Statement of capital on 5 February 2013
  • GBP 7,644
(7 pages)
5 February 2013Cancellation of shares. Statement of capital on 5 February 2013
  • GBP 7,644
(7 pages)
5 February 2013Cancellation of shares. Statement of capital on 5 February 2013
  • GBP 7,644
(7 pages)
28 January 2013Purchase of own shares. (3 pages)
28 January 2013Purchase of own shares. (3 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
4 August 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
3 June 2011Termination of appointment of Stephen Reddin as a director (1 page)
3 June 2011Termination of appointment of Stephen Reddin as a director (1 page)
14 September 2010Director's details changed for Niall Michael Wright on 10 September 2010 (2 pages)
14 September 2010Director's details changed for Niall Michael Wright on 10 September 2010 (2 pages)
11 August 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
11 August 2010Accounts for a medium company made up to 31 March 2010 (18 pages)
16 June 2010Termination of appointment of Neil Grindrod as a director (1 page)
16 June 2010Director's details changed for Kevin Rex Mcevoy on 12 May 2010 (2 pages)
16 June 2010Termination of appointment of Neil Grindrod as a director (1 page)
16 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (11 pages)
16 June 2010Director's details changed for Mr Keith Leslie German on 12 May 2010 (2 pages)
16 June 2010Director's details changed for Niall Michael Wright on 12 May 2010 (2 pages)
16 June 2010Director's details changed for Stephen Anthony Reddin on 12 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Keith Leslie German on 12 May 2010 (2 pages)
16 June 2010Director's details changed for Edward Paul Allen on 12 May 2010 (2 pages)
16 June 2010Director's details changed for Edward Paul Allen on 12 May 2010 (2 pages)
16 June 2010Director's details changed for Stephen Anthony Reddin on 12 May 2010 (2 pages)
16 June 2010Director's details changed for Christopher James Thorpe on 12 May 2010 (2 pages)
16 June 2010Director's details changed for Niall Michael Wright on 12 May 2010 (2 pages)
16 June 2010Director's details changed for Christopher James Thorpe on 12 May 2010 (2 pages)
16 June 2010Director's details changed for Kevin Rex Mcevoy on 12 May 2010 (2 pages)
16 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (11 pages)
10 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2010Director's details changed for Niall Michael Wright on 20 August 2009 (1 page)
28 May 2010Director's details changed for Niall Michael Wright on 20 August 2009 (1 page)
18 March 2010Change of share class name or designation (2 pages)
18 March 2010Change of share class name or designation (2 pages)
18 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 March 2010Appointment of Mr Keith Leslie German as a director (2 pages)
11 March 2010Appointment of Mr Keith Leslie German as a director (2 pages)
5 February 2010Appointment of Mr Neil Grindrod as a director (2 pages)
5 February 2010Appointment of Mr Neil Grindrod as a director (2 pages)
4 February 2010Termination of appointment of Alan Konarski as a secretary (1 page)
4 February 2010Appointment of Mr Neil Grindrod as a secretary (1 page)
4 February 2010Appointment of Mr Neil Grindrod as a secretary (1 page)
4 February 2010Termination of appointment of Stuart Denton as a director (1 page)
4 February 2010Termination of appointment of Stuart Denton as a director (1 page)
4 February 2010Termination of appointment of Alan Konarski as a secretary (1 page)
25 November 2009Appointment of Neil Grindrod as a director (3 pages)
25 November 2009Appointment of Neil Grindrod as a director (3 pages)
11 August 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
11 August 2009Accounts for a medium company made up to 31 March 2009 (18 pages)
4 August 2009Return made up to 12/05/09; full list of members (9 pages)
4 August 2009Return made up to 12/05/09; full list of members (9 pages)
3 August 2009Director's change of particulars / edward allen / 01/05/2009 (1 page)
3 August 2009Director's change of particulars / edward allen / 01/05/2009 (1 page)
19 February 2009Appointment terminated director robert steele (1 page)
19 February 2009Appointment terminated director robert steele (1 page)
11 December 2008169 amending form for £1658 @ £1 for 30 march 2008 (1 page)
11 December 2008169 amending form for £1658 @ £1 for 30 march 2008 (1 page)
15 October 2008Appointment terminated director alan konarski (1 page)
15 October 2008Appointment terminated director alan konarski (1 page)
11 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 June 2008Return made up to 12/05/08; full list of members (12 pages)
16 June 2008Return made up to 12/05/08; full list of members (12 pages)
7 May 2008Resolutions
  • RES13 ‐ Sub div 08/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 May 2008Resolutions
  • RES13 ‐ Sub div 08/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
7 May 2008Director appointed christopher james thorpe (2 pages)
7 May 2008Director appointed christopher james thorpe (2 pages)
2 May 2008Particulars of contract relating to shares (2 pages)
2 May 2008Particulars of contract relating to shares (2 pages)
2 May 2008Ad 07/04/08\gbp si 1658@1=1658\gbp ic 8342/10000\ (3 pages)
2 May 2008Ad 07/04/08\gbp si 1658@1=1658\gbp ic 8342/10000\ (3 pages)
23 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 April 2008Gbp ic 10000/8342\30/03/08\gbp sr 1658@1=1658\ (1 page)
23 April 2008Gbp ic 10000/8342\30/03/08\gbp sr 1658@1=1658\ (1 page)
27 March 2008Gbp ic 10836/10000\10/03/08\gbp sr 836@1=836\ (1 page)
27 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2008Gbp ic 10836/10000\10/03/08\gbp sr 836@1=836\ (1 page)
27 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2008Ad 25/02/08\gbp si 9600@1=9600\gbp ic 1236/10836\ (3 pages)
6 March 2008Ad 25/02/08\gbp si 9600@1=9600\gbp ic 1236/10836\ (3 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Gbp nc 20000/30000\25/02/08 (1 page)
6 March 2008Gbp nc 20000/30000\25/02/08 (1 page)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to issue 25/02/2008
(1 page)
6 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to issue 25/02/2008
(1 page)
12 December 2007New director appointed (2 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
7 December 2007Registered office changed on 07/12/07 from: 47 manchester road denton manchester lancashire M34 2AF (1 page)
7 December 2007Registered office changed on 07/12/07 from: 47 manchester road denton manchester lancashire M34 2AF (1 page)
12 July 2007Amended accounts made up to 31 March 2007 (10 pages)
12 July 2007Amended accounts made up to 31 March 2007 (10 pages)
19 June 2007Return made up to 12/05/07; full list of members (11 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 June 2007Return made up to 12/05/07; full list of members (11 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 June 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 November 2005Ad 12/10/05--------- £ si 132@1=132 £ ic 1104/1236 (2 pages)
16 November 2005Ad 12/10/05--------- £ si 132@1=132 £ ic 1104/1236 (2 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 May 2005Return made up to 12/05/05; full list of members (12 pages)
20 May 2005Return made up to 12/05/05; full list of members (12 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
6 December 2004Ad 24/11/04--------- £ si 304@1=304 £ ic 800/1104 (4 pages)
6 December 2004Ad 24/11/04--------- £ si 304@1=304 £ ic 800/1104 (4 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 May 2003Return made up to 12/05/03; full list of members (8 pages)
19 May 2003Return made up to 12/05/03; full list of members (8 pages)
6 March 2003Ad 15/02/03--------- £ si 400@1=400 £ ic 400/800 (2 pages)
6 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2003Ad 15/02/03--------- £ si 400@1=400 £ ic 400/800 (2 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
16 May 2002Return made up to 12/05/02; full list of members (8 pages)
16 May 2002Return made up to 12/05/02; full list of members (8 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Ad 01/11/01--------- £ si 398@1=398 £ ic 2/400 (2 pages)
16 January 2002Ad 01/11/01--------- £ si 398@1=398 £ ic 2/400 (2 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 November 2001Nc inc already adjusted 31/10/01 (1 page)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2001Nc inc already adjusted 31/10/01 (1 page)
14 June 2001Return made up to 12/05/01; full list of members (6 pages)
14 June 2001Return made up to 12/05/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
4 July 2000Return made up to 12/05/00; full list of members (6 pages)
4 July 2000Return made up to 12/05/00; full list of members (6 pages)
29 June 1999Registered office changed on 29/06/99 from: 9 tameside business centre centre, windmill lane, denton manchester lancashire M34 3QS (1 page)
29 June 1999Registered office changed on 29/06/99 from: 9 tameside business centre centre, windmill lane, denton manchester lancashire M34 3QS (1 page)
17 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
17 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Memorandum and Articles of Association (10 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Memorandum and Articles of Association (10 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 June 1999Registered office changed on 07/06/99 from: 16 saint john street london EC1M 4AY (1 page)
7 June 1999Registered office changed on 07/06/99 from: 16 saint john street london EC1M 4AY (1 page)
26 May 1999Company name changed aap projects LIMITED\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed aap projects LIMITED\certificate issued on 27/05/99 (2 pages)
12 May 1999Incorporation (16 pages)
12 May 1999Incorporation (16 pages)