APEX MASONRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 025039100002, created on 2025-07-25

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/06/168 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1526 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY MICHAEL PHILLIPS / 12/06/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MICHAEL PHILLIPS / 12/06/2015

View Document

12/06/1512 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY COLE / 12/06/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/06/1430 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM UNIT 9 HULBERRY CRAFT UNITS LULLINGSTONE LANE, EYNSFORD KENT DA4 0JB

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/06/134 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/124 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MICHAEL PHILLIPS / 31/10/2009

View Document

09/08/109 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY COLE / 31/10/2009

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: UNIT 5 HULBERRY CRAFT UNITS LULLINGSTONE LANE, EYNSFORD DARTFORD KENT DA4 0JB

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 48 LEWIS ROAD SIDCUP KENT DA14 4NA

View Document

02/08/002 August 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/09/9917 September 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

16/07/9916 July 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/07/9916 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/06/9410 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/05/9024 May 1990 SECRETARY RESIGNED

View Document

21/05/9021 May 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