APEX CONTRACTORS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Change of details for Mr John Harold Silk as a person with significant control on 2024-10-31

View Document

04/11/244 November 2024 Director's details changed for Mr John Harold Silk on 2024-10-31

View Document

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

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

19/03/2419 March 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

06/04/236 April 2023 Cessation of Kai Peter Midgley as a person with significant control on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Daniel Nathan Hollis as a director on 2023-03-31

View Document

06/04/236 April 2023 Termination of appointment of Kai Peter Midgley as a director on 2023-03-31

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

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

View Accounts

17/01/2017 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM VICTORIA HOUSE 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

29/04/1529 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 18/02/14 STATEMENT OF CAPITAL GBP 300

View Document

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/04/1325 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/06/1214 June 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KAI PETER MIDGLEY / 11/04/2011

View Document

09/05/129 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 AUDITOR'S RESIGNATION

View Document

22/08/1122 August 2011 CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY SEAN GERAGHTY

View Document

01/04/111 April 2011 SECRETARY APPOINTED MR STEPHEN MICHAEL HAINES

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN GERAGHTY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COX

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR STEPHEN MICHAEL HAINES

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED ANDREW JOHN COX

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CANNINGS

View Document

10/11/0910 November 2009 SECRETARY APPOINTED MR SEAN ANDREW GERAGHTY

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL LOWE

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CANNINGS / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LOWE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAI PETER MIDGLEY / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SILK / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANDREW GERAGHTY / 01/10/2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD LANE

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GERAGHTY / 02/01/2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR SEAN O'NEILL

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL LOWE / 02/01/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN GERAGHTY / 02/01/2008

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR SEAN O'NEILL

View Document

03/03/083 March 2008 SECRETARY APPOINTED MR PAUL LOWE

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR JOHN SILK

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR SEAN ANDREW GERAGHTY

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY KAI MIDGLEY

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

05/04/065 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/065 April 2006 £ NC 10000/20000 30/12/

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 REDESIGNATION 03/12/98

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/11/984 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 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