APEX SUPPLY GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

01/08/231 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

31/03/2331 March 2023 Statement of affairs

View Document

31/03/2331 March 2023 Appointment of a voluntary liquidator

View Document

31/03/2331 March 2023 Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-03-31

View Document

11/05/2211 May 2022 Secretary's details changed for Mr Ricky Robin Banks on 2022-04-27

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CESSATION OF RICHARD THOMAS BANKS AS A PSC

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL CONRAD LEWIS BAILEY / 03/08/2018

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICKY ROBIN BANKS / 03/08/2018

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY ROBIN BANKS

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CONRAD LEWIS BAILEY

View Document

01/05/191 May 2019 CESSATION OF LESLIE FREDERICK BANKS AS A PSC

View Document

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

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE BANKS

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR RICKY ROBIN BANKS

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR SAMUEL CONRAD LEWIS BAILEY

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE FREDERICK BANKS

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD THOMAS BANKS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE FREDERICK BANKS / 28/08/2014

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 ADOPT ARTICLES 31/03/2013

View Document

20/12/1320 December 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 STATEMENT OF CAPITAL GBP 200

View Document

19/12/1319 December 2013 31/03/13 STATEMENT OF CAPITAL GBP 200

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICKY ROBIN BANKS / 15/11/2010

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA

View Document

15/11/1015 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MR RICKY ROBIN BANKS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY KATHERINE BANKS

View Document

04/04/084 April 2008 COMPANY NAME CHANGED APEX GENERAL SUPPLIES LIMITED CERTIFICATE ISSUED ON 04/04/08

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 39A HEAD STREET COLCHESTER ESSEX CO1 1NH

View Document

15/10/0215 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/09/0121 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/09/0110 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/03/0119 March 2001 EXEMPTION FROM APPOINTING AUDITORS 07/02/01

View Document

19/09/0019 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/06/0030 June 2000 EXEMPTION FROM APPOINTING AUDITORS 27/06/00

View Document

13/09/9913 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

02/06/982 June 1998 EXEMPTION FROM APPOINTING AUDITORS 22/05/98

View Document

11/09/9711 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

12/06/9712 June 1997 EXEMPTION FROM APPOINTING AUDITORS 30/05/97

View Document

01/10/961 October 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 EXEMPTION FROM APPOINTING AUDITORS 22/03/96

View Document

16/05/9616 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/947 September 1994 DIRECTOR RESIGNED

View Document

31/08/9431 August 1994 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