APEX CARPENTRY CONTRACTORS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Previous accounting period extended from 2024-02-28 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

31/07/2431 July 2024 Cessation of Adam James Eggleton as a person with significant control on 2023-08-01

View Document

31/07/2431 July 2024 Change of details for Mr Robert Day as a person with significant control on 2023-08-01

View Document

31/07/2431 July 2024 Change of details for Mr Adam James Eggleton as a person with significant control on 2024-07-29

View Document

31/07/2431 July 2024 Director's details changed for Mr Adam James Eggleton on 2024-07-29

View Document

30/07/2430 July 2024 Change of details for Mr Robert Day as a person with significant control on 2024-07-29

View Document

30/07/2430 July 2024 Director's details changed for Mr Robert Day on 2024-07-29

View Document

29/05/2429 May 2024 Change of details for Mr Derek Neil Fletcher as a person with significant control on 2024-05-29

View Document

21/05/2421 May 2024 Change of details for Mr Robert Day as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Change of details for Mr Adam James Eggleton as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Change of details for Mr Derek Neil Fletcher as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Director's details changed for Mr Adam James Eggleton on 2024-05-20

View Document

21/05/2421 May 2024 Director's details changed for Mr Robert Day on 2024-05-20

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

18/08/2318 August 2023 Previous accounting period shortened from 2023-07-31 to 2023-02-28

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

09/03/239 March 2023 Registered office address changed from 30 Bethan Drive Wadebridge PL27 7RW England to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 2023-03-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Notification of Robert Day as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Stephen Michael Guffick as a director on 2022-11-01

View Document

02/11/222 November 2022 Cessation of Stephen Michael Guffick as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Appointment of Mr Robert Day as a director on 2022-11-01

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

27/10/2227 October 2022 Director's details changed for Mr Derek Neil Fletcher on 2022-10-01

View Document

27/10/2227 October 2022 Director's details changed for Mr Stephen Michael Guffick on 2022-10-01

View Document

27/10/2227 October 2022 Change of details for Mr Stephen Michael Guffick as a person with significant control on 2022-10-01

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/04/2124 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 4 CHAPEL CLOSE, MUTTON HILL CONNOR DOWNS HAYLE CORNWALL TR27 5EJ UNITED KINGDOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/07/1530 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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