APEX BSJ LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAdministrator's progress report

View Document

01/09/251 September 2025 NewNotice of a court order ending Administration

View Document

31/03/2531 March 2025 Administrator's progress report

View Document

02/10/242 October 2024 Administrator's progress report

View Document

08/08/248 August 2024 Notice of extension of period of Administration

View Document

18/07/2418 July 2024 Notice of order removing administrator from office

View Document

15/07/2415 July 2024 Notice of appointment of a replacement or additional administrator

View Document

04/04/244 April 2024 Administrator's progress report

View Document

15/11/2315 November 2023 Notice of deemed approval of proposals

View Document

26/10/2326 October 2023 Statement of administrator's proposal

View Document

12/09/2312 September 2023 Appointment of an administrator

View Document

05/09/235 September 2023 Registered office address changed from 120-124 Towngate Leyland PR25 2LQ England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-09-05

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Termination of appointment of Edward Ian Clapham as a director on 2023-08-21

View Document

21/08/2321 August 2023 Cessation of The First Interiors Group Ltd as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Thomas James Ellis as a director on 2023-08-21

View Document

25/06/2325 June 2023 Termination of appointment of Elaine Ann Williams as a director on 2023-06-25

View Document

20/03/2320 March 2023 Registered office address changed from Lower Street Baylham Needham Market Suffolk IP6 8JP to 120-124 Towngate Leyland PR25 2LQ on 2023-03-20

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

08/03/238 March 2023 Appointment of Mr Edward Ian Clapham as a director on 2023-02-28

View Document

08/03/238 March 2023 Notification of The First Interiors Group Ltd as a person with significant control on 2023-03-01

View Document

08/03/238 March 2023 Cessation of Elaine Williams as a person with significant control on 2023-03-01

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HOLLAND / 28/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/09/0811 September 2008 ADOPT ARTICLES 04/09/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 S-DIV 06/02/08

View Document

21/02/0821 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0821 February 2008 SUBDIVISION£0.01 80000 06/02/08

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/09/0727 September 2007 AUDITOR'S RESIGNATION

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/11/9524 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9524 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 COMPANY NAME CHANGED APEX BUILDING SUPPLIES AND JOINE RY LIMITED CERTIFICATE ISSUED ON 05/04/93

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 28/07/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 AUDITOR'S RESIGNATION

View Document

14/08/9114 August 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 27/07/90; NO CHANGE OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/06/8927 June 1989 COMPANY NAME CHANGED STURGEON BUILDING SUPPLIES LIMIT ED CERTIFICATE ISSUED ON 28/06/89

View Document

12/04/8812 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

26/08/8726 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8722 July 1987 COMPANY NAME CHANGED CASTLECHANGE LIMITED CERTIFICATE ISSUED ON 23/07/87

View Document

13/03/8713 March 1987 CERTIFICATE OF INCORPORATION

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