APEX WHEELS LTD

Company Documents

DateDescription
12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

14/02/2214 February 2022 Registered office address changed from 15 Empire Way Gloucester GL2 5HY England to Rotunda Buildings Montpellier Exchange Cheltenham Gloucestershire GL50 1SX on 2022-02-14

View Document

14/02/2214 February 2022 Notification of Shayne Christopher Ewers as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Termination of appointment of Zara Louise Thomas as a director on 2022-02-14

View Document

14/02/2214 February 2022 Cessation of Zara Louise Thomas as a person with significant control on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Mr Shayne Christopher Ewers as a director on 2022-02-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

14/06/2114 June 2021 Termination of appointment of Shayne Ewers as a director on 2021-02-01

View Document

14/06/2114 June 2021 Termination of appointment of Zara Louise Thomas as a director on 2021-02-01

View Document

14/06/2114 June 2021 Appointment of Miss Zara Louise Thomas as a director on 2021-02-02

View Document

14/06/2114 June 2021 Cessation of Shayne Ewers as a person with significant control on 2021-02-01

View Document

14/06/2114 June 2021 Notification of Zara Louise Thomas as a person with significant control on 2021-02-01

View Document

14/06/2114 June 2021 Appointment of Miss Zara Louise Thomas as a director on 2021-02-01

View Document

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR ARAN FENEMORE

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR ARAN MARTIN FENEMORE

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

10/11/2010 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 100

View Document

26/05/2026 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/05/2020

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAYNE EWERS

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

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

View Accounts

12/03/2012 March 2020 DIRECTOR APPOINTED MR SHANE EWERS

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE EWERS / 12/03/2020

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR ZARA THOMAS

View Document

09/07/199 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

23/09/1823 September 2018 REGISTERED OFFICE CHANGED ON 23/09/2018 FROM 14 ST. PETERS ROAD MATSON GLOUCESTER GL4 6LX UNITED KINGDOM

View Document

09/05/189 May 2018 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