APHEX BUILDERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM UNIT 5, CRANHAM PLACE ESTATE OCKENDON ROAD UPMINSTER RM14 3QJ |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM PO BOX DA1 5QS 11 CHURCH ROAD BEXLEYHEATH KENT DA7 4DD ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/11/1619 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/07/1223 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
08/05/128 May 2012 | APPOINTMENT TERMINATED, DIRECTOR STACEY MORRIS |
08/05/128 May 2012 | APPOINTMENT TERMINATED, SECRETARY STACEY MORRIS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDRICK WILLIAM LESTER / 30/04/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STACEY MORRIS / 30/04/2010 |
12/04/1012 April 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/01/105 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/08/0910 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | 31/05/08 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | DISS40 (DISS40(SOAD)) |
05/03/095 March 2009 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
05/03/095 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STACEY MORRIS / 07/07/2008 |
06/01/096 January 2009 | FIRST GAZETTE |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/06/0711 June 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/05/0722 May 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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