APEX CARPENTRY CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-29 with updates |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-08-31 |
22/11/2422 November 2024 | Previous accounting period extended from 2024-02-28 to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-29 with updates |
31/07/2431 July 2024 | Cessation of Adam James Eggleton as a person with significant control on 2023-08-01 |
31/07/2431 July 2024 | Change of details for Mr Robert Day as a person with significant control on 2023-08-01 |
31/07/2431 July 2024 | Change of details for Mr Adam James Eggleton as a person with significant control on 2024-07-29 |
31/07/2431 July 2024 | Director's details changed for Mr Adam James Eggleton on 2024-07-29 |
30/07/2430 July 2024 | Change of details for Mr Robert Day as a person with significant control on 2024-07-29 |
30/07/2430 July 2024 | Director's details changed for Mr Robert Day on 2024-07-29 |
29/05/2429 May 2024 | Change of details for Mr Derek Neil Fletcher as a person with significant control on 2024-05-29 |
21/05/2421 May 2024 | Change of details for Mr Robert Day as a person with significant control on 2024-05-20 |
21/05/2421 May 2024 | Change of details for Mr Adam James Eggleton as a person with significant control on 2024-05-20 |
21/05/2421 May 2024 | Change of details for Mr Derek Neil Fletcher as a person with significant control on 2024-05-20 |
21/05/2421 May 2024 | Director's details changed for Mr Adam James Eggleton on 2024-05-20 |
21/05/2421 May 2024 | Director's details changed for Mr Robert Day on 2024-05-20 |
30/08/2330 August 2023 | Accounts for a dormant company made up to 2023-02-28 |
18/08/2318 August 2023 | Previous accounting period shortened from 2023-07-31 to 2023-02-28 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-29 with updates |
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 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/11/222 November 2022 | Notification of Robert Day as a person with significant control on 2022-11-01 |
02/11/222 November 2022 | Termination of appointment of Stephen Michael Guffick as a director on 2022-11-01 |
02/11/222 November 2022 | Cessation of Stephen Michael Guffick as a person with significant control on 2022-11-01 |
02/11/222 November 2022 | Appointment of Mr Robert Day as a director on 2022-11-01 |
27/10/2227 October 2022 | Accounts for a dormant company made up to 2022-07-31 |
27/10/2227 October 2022 | Director's details changed for Mr Derek Neil Fletcher on 2022-10-01 |
27/10/2227 October 2022 | Director's details changed for Mr Stephen Michael Guffick on 2022-10-01 |
27/10/2227 October 2022 | Change of details for Mr Stephen Michael Guffick as a person with significant control on 2022-10-01 |
28/09/2228 September 2022 | Confirmation statement made on 2022-07-29 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/05/223 May 2022 | Accounts for a dormant company made up to 2021-07-31 |
08/08/218 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/04/2124 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/03/1920 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/04/186 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/03/173 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
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 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
30/07/1530 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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