APOLLO HOUSEWARES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

04/09/244 September 2024 Appointment of Mr Manfred Hafner as a director on 2024-09-03

View Document

04/09/244 September 2024 Notification of Fackelmann Brands Uk Ltd as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Termination of appointment of John Derek Richmond as a secretary on 2024-09-03

View Document

04/09/244 September 2024 Termination of appointment of John Derek Richmond as a director on 2024-09-03

View Document

04/09/244 September 2024 Termination of appointment of David George Phillips as a director on 2024-09-03

View Document

04/09/244 September 2024 Registered office address changed from Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX to Pendragon House Ridings Park Eastern Way Cannock Staffordshire WS11 7FD on 2024-09-04

View Document

04/09/244 September 2024 Cessation of Angela Margaret Stevens as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Cessation of John Derek Richmond as a person with significant control on 2024-09-03

View Document

04/09/244 September 2024 Appointment of Mr Martin Strack as a director on 2024-09-03

View Document

04/09/244 September 2024 Cessation of David George Phillips as a person with significant control on 2024-09-03

View Document

25/07/2425 July 2024 Change of details for Mr John Derek Richmond as a person with significant control on 2023-06-01

View Document

22/07/2422 July 2024 Audited abridged accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Satisfaction of charge 4 in full

View Document

05/07/245 July 2024 Satisfaction of charge 3 in full

View Document

05/07/245 July 2024 Satisfaction of charge 2 in full

View Document

15/05/2415 May 2024 Second filing of Confirmation Statement dated 2023-12-31

View Document

28/01/2428 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Audited abridged accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

07/02/237 February 2023 Secretary's details changed for John Derek Richmond on 2023-02-06

View Document

07/02/237 February 2023 Change of details for Mr David George Phillips as a person with significant control on 2023-02-03

View Document

06/02/236 February 2023 Director's details changed for John Richmond on 2023-02-03

View Document

06/02/236 February 2023 Change of details for Mr John Derek Richmond as a person with significant control on 2023-02-03

View Document

06/02/236 February 2023 Change of details for Mr David George Phillips as a person with significant control on 2023-02-03

View Document

06/02/236 February 2023 Secretary's details changed for John Derek Richmond on 2023-02-03

View Document

03/02/233 February 2023 Change of details for Mr John Derek Richmond as a person with significant control on 2022-10-31

View Document

02/02/232 February 2023 Director's details changed for David George Phillips on 2023-02-02

View Document

02/02/232 February 2023 Notification of Angela Margaret Stevens as a person with significant control on 2022-10-31

View Document

18/01/2318 January 2023 Change of details for Mr John Derek Richmond as a person with significant control on 2022-10-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Audited abridged accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/01/226 January 2022 Audited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 AUDITOR'S RESIGNATION

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE PHILLIPS / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHMOND / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: SHIELING HOUSE INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QU

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: CEDAR HOUSE CEDAR LANE, FRIMLEY SURREY GU16 7HZ

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: CEDAR HOUSE CEDAR LANE FRIMLEY SURREY GU16 7HZ

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: LYONS HOUSE 2 STATION ROAD FRIMLEY SURREY GU16 7JA

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/01

View Document

29/08/0129 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: BURFORD HOUSE LEPPINGTON BRACKNELL BERKSHIRE RG12 7WW

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 06/01/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 06/01/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 06/01/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 06/01/96

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 06/01/95

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 06/01/94

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 06/01/93

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 02/01/92

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: 53 POWDERMILL LANE WHITTON TWICKENHAM MIDDLESEX TW2 6EF

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 06/01/90

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990

View Document

14/09/8914 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

01/06/891 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/02/8920 February 1989

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: 147 LICHFIELD COURT SHEEN ROAD RICHMOND SURREY

View Document

30/08/8830 August 1988 NC INC ALREADY ADJUSTED 09/07/88

View Document

25/08/8825 August 1988 £ NC 1000/50000

View Document

25/08/8825 August 1988 WD 28/07/88 AD 15/07/88--------- £ SI 29998@1=29998 £ IC 2/30000

View Document

25/08/8825 August 1988

View Document

04/08/884 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

03/06/883 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/8826 May 1988 MEMORANDUM OF ASSOCIATION

View Document

17/05/8817 May 1988 COMPANY NAME CHANGED QUOTESECURE LIMITED CERTIFICATE ISSUED ON 18/05/88

View Document

14/01/8814 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/07/872 July 1987 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