APEX FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Director's details changed for Mr Wayne Howarth on 2024-10-28

View Document

17/03/2517 March 2025 Change of details for Mr Wayne Howarth as a person with significant control on 2024-10-28

View Document

17/03/2517 March 2025 Change of details for Mr Wayne Howarth as a person with significant control on 2024-07-03

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

17/03/2517 March 2025 Cessation of Abigail Alice Walker-Howarth as a person with significant control on 2024-07-03

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-08-31

View Document

28/10/2428 October 2024 Registered office address changed from 14 Trafalgar Terrace Darlington DL3 6QQ England to 20a Finkle Street Thirsk North Yorkshire YO71DA on 2024-10-28

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Change of details for Mr Wayne Howarth as a person with significant control on 2023-02-28

View Document

15/03/2315 March 2023 Registered office address changed from 57 Sherburn Avenue Billingham TS23 3PX England to 14 Trafalgar Terrace Darlington DL3 6QQ on 2023-03-15

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

15/03/2315 March 2023 Director's details changed for Mr Wayne Howarth on 2023-02-28

View Document

15/03/2315 March 2023 Change of details for Mr Wayne Howarth as a person with significant control on 2023-02-28

View Document

15/03/2315 March 2023 Director's details changed for Mr Wayne Howarth on 2023-02-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MISS ABIGAIL WALKER / 05/12/2019

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HOWARTH / 08/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE HOWARTH / 08/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR WAYNE HOWARTH / 31/08/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MISS ABIGAIL WALKER / 08/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM UNITS 8/9 WELBURY WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DURHAM DL5 6ZE ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM C/O DAVID SCOTT AND CO 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9JU

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

24/05/1824 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL WALKER

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE HOWARTH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/04/1627 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/04/131 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

01/04/131 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 01/11/2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE CO DURHAM DL5 7HX ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/06/1219 June 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 12 IMPERIAL ROAD BILLINGHAM CLEVELAND TS23 1DW UNITED KINGDOM

View Document

20/03/1120 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 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