APEX HOUSE FROME LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Change of details for Acme Flooring and Paving Limited as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr John Gregory Whelan on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Jane Georgina Joy Maryon on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to The Old Church School Butts Hill Frome BA11 1HR on 2023-05-11

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

04/10/224 October 2022 Change of details for Acme Flooring and Paving Limited as a person with significant control on 2022-10-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Director's details changed for Jane Georgina Joy Maryon on 2022-02-21

View Document

23/02/2223 February 2022 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr John Gregory Whelan on 2022-02-21

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

27/09/2127 September 2021 Director's details changed for Mr John Gregory Whelan on 2021-09-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098199130001

View Document

24/03/1724 March 2017 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

24/03/1724 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR HAZELYN CANNING

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED ARAN GERALD WHELAN

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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