APEX GUTTER & DRAINAGE LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/11/128 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JOHN DAVID DOUGLAS

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKMAN

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/12/106 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

09/06/109 June 2010 COMPANY NAME CHANGED DYSON DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 09/06/10

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROSE

View Document

16/04/1016 April 2010 CORPORATE SECRETARY APPOINTED DORANDA LIMITED

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGSON

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED RICHARD JAMES COOKMAN

View Document

14/11/0914 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE HOLDCROFT

View Document

14/07/0914 July 2009 SECRETARY APPOINTED IAN ANDREW ROSE

View Document

02/05/092 May 2009 SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CAROL NUNN

View Document

16/12/0816 December 2008 RETURN MADE UP TO 06/11/08; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM:
BURTON LATIMER
KETTERING
NORTHAMPTONSHIRE
NN15 5JP

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 COMPANY NAME CHANGED
ALUMASC HOLDINGS LIMITED
CERTIFICATE ISSUED ON 27/06/95

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED
M.R. HOLDINGS LIMITED
CERTIFICATE ISSUED ON 14/06/95

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/06/95

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 S386 DISP APP AUDS 14/03/94

View Document

09/12/939 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM:
BOLD ROAD
SUTTON
ST. HELENS
MERSEYSIDE WA9 4JG

View Document

12/10/9312 October 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 AUDITOR'S RESIGNATION

View Document

07/10/937 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 SHARES AGREEMENT OTC

View Document

18/04/9118 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 ￯﾿ᄑ NC 1000/82500
08/03/91

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 08/03/91

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/904 December 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/12/904 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 COMPANY NAME CHANGED
SHARESOLO LIMITED
CERTIFICATE ISSUED ON 29/11/90

View Document

23/11/9023 November 1990 ALTER MEM AND ARTS 15/11/90

View Document

23/11/9023 November 1990 REGISTERED OFFICE CHANGED ON 23/11/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

06/11/906 November 1990 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