APOLLO MINIBUS & COACH HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/12/226 December 2022 | Second filing of Confirmation Statement dated 2022-12-05 |
06/12/226 December 2022 | Change of details for Ernest Keith Wheaton as a person with significant control on 2022-05-31 |
05/12/225 December 2022 | Cessation of Julie Ann Wheadon as a person with significant control on 2022-05-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/08/219 August 2021 | Notification of Ernest Keith Wheaton as a person with significant control on 2021-07-23 |
09/08/219 August 2021 | Notification of Julie Ann Wheadon as a person with significant control on 2021-07-23 |
08/08/218 August 2021 | Cessation of Wheadon's Group Travel Limited as a person with significant control on 2021-07-23 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
06/07/216 July 2021 | Appointment of Ms Emma Wheadon as a director on 2021-06-29 |
06/07/216 July 2021 | Appointment of Mr Nicholas Keith Wheadon as a director on 2021-06-29 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM C/O KTS OWENSTHOMAS LTD THE COUNTING HOUSE DUNLEAVY DRIVE CARDIFF CF11 0SN |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/12/1419 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
20/06/1420 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053130350003 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/01/1414 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 3 VICTORIA SQUARE ABERDARE CF44 7LA WALES |
16/08/1316 August 2013 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM C/O KTS OWENS THOMAS THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CF11 0SN |
09/07/139 July 2013 | CURREXT FROM 31/07/2013 TO 31/10/2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
16/01/1316 January 2013 | APPOINTMENT TERMINATED, SECRETARY RAYMOND TUCKER |
16/01/1316 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/02/1215 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST KEITH WHEADON / 01/12/2011 |
15/02/1215 February 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
16/12/1016 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
05/01/105 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
13/03/0913 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST WHEADON KEITH / 04/03/2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
09/01/079 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | REGISTERED OFFICE CHANGED ON 02/03/05 FROM: SECOND FLOOR (KTS) 33-35 CATHEDRAL ROAD CARDIFF CARDIFF CF11 9HB |
21/01/0521 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0517 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/01/054 January 2005 | DIRECTOR RESIGNED |
04/01/054 January 2005 | NEW DIRECTOR APPOINTED |
04/01/054 January 2005 | SECRETARY RESIGNED |
04/01/054 January 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05 |
04/01/054 January 2005 | NEW SECRETARY APPOINTED |
14/12/0414 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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