APEX BLOCK CUTTERS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewRegistered office address changed from 9 Malborough Road Colmworth Business Park, Eaton Socon St Neots PE19 8YP United Kingdom to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2025-06-06

View Document

06/06/256 June 2025 NewDirector's details changed for Mr Giovanni Carrino on 2025-06-06

View Document

28/05/2528 May 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

22/12/2322 December 2023 Director's details changed for Mr Giovanni Carrino on 2023-12-22

View Document

22/12/2322 December 2023 Registered office address changed from 21 Murdock Road Brickhill Bedford Bedfordshire MK41 7PE to 9 Malborough Road Colmworth Business Park, Eaton Socon St Neots PE19 8YP on 2023-12-22

View Document

14/12/2314 December 2023 Director's details changed for Mr Giovanni Carrino on 2023-12-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

16/12/2216 December 2022 Notification of Carrino Holdings Limited as a person with significant control on 2016-04-06

View Document

16/12/2216 December 2022 Cessation of Giovanni Carrino as a person with significant control on 2016-04-06

View Document

16/12/2216 December 2022 Director's details changed for Mr Giovanni Carrino on 2022-12-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

20/08/1820 August 2018 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW PERRETT

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/02/154 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI CARRINO / 01/01/2011

View Document

25/01/1125 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/05/104 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/03/101 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/045 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/07/9820 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 59 HARPUR STREET BEDFORD BEDS MK40 2SR

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/12/9617 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company