APEX DRIVE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Director's details changed for Mr Kevin Charles Hanlon on 2024-01-01

View Document

16/01/2416 January 2024 Registered office address changed from C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL England to 8 Stanhope Gate Camberley Surrey GU15 3DW on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Ms Janie Harland on 2024-01-01

View Document

16/01/2416 January 2024 Director's details changed for Ms Karen Louise Chilvers on 2024-01-01

View Document

04/01/244 January 2024 Secretary's details changed for Sennen Property Management Ltd on 2024-01-01

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Alexa Hipwood as a director on 2023-12-11

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Appointment of Sennen Property Management Ltd as a secretary on 2022-11-03

View Document

04/11/224 November 2022 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL on 2022-11-04

View Document

02/11/222 November 2022 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2022-10-04

View Document

15/09/2215 September 2022 Appointment of Ms Alexa Hipwood as a director on 2022-07-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Termination of appointment of Laura Elizabeth Baggott as a director on 2021-07-15

View Document

11/11/2111 November 2021 Appointment of Mr Kevin Charles Hanlon as a director on 2021-10-28

View Document

29/10/2129 October 2021 Appointment of Ms Karen Chilvers as a director on 2021-10-28

View Document

15/10/2115 October 2021 Termination of appointment of James Ronald Petter as a director on 2021-10-13

View Document

15/10/2115 October 2021 Termination of appointment of Joseph Farage as a director on 2021-10-13

View Document

15/10/2115 October 2021 Termination of appointment of Liam Emmett Cavanagh as a director on 2021-10-13

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HANLON

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR JOSEPH FARAGE

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MISS LAURA ELIZABETH BAGGOTT

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA LAMPARD

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WAREHAM

View Document

04/07/164 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 04/07/2016

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR KEVIN CHARLES HANLON

View Document

21/11/1421 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM EMMETT CAVANAGH / 13/01/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA ANNE LAMPARD / 13/01/2014

View Document

13/01/1413 January 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY MORTIMER SECRETARIES LIMITED

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD PETTER / 13/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD PETTER / 13/01/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MS MARIA ANNE LAMPARD

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR LIAM EMMETT CAVANAGH

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BAINES

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JONES / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUNCAN BAINES / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD PETTER / 01/10/2009

View Document

14/07/0914 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 3 PIPERS CROFT CHURCH CROOKHAM FLEET HAMPSHIRE GU52 6PF

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 13/06/07; CHANGE OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/06/06; CHANGE OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW SECRETARY APPOINTED

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/06/04; CHANGE OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 13/06/03; CHANGE OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 13/06/01; NO CHANGE OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 13 APEX DRIVE FRIMLEY SURREY GU15 7AF

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: TILEHURST HOUSE 183A UPPER CHOBHAM ROAD CAMBERLEY SURREY GU15 1EH

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 13/06/00; CHANGE OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

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

21/12/9421 December 1994 NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/06/9014 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

03/10/883 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/08/884 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8710 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/861 August 1986 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/861 August 1986 REGISTERED OFFICE CHANGED ON 01/08/86 FROM: 16 APLIN WAY LIGHTWATER SURREY GU18 STT

View Document

18/07/8618 July 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/828 February 1982 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