APOLLO TRADE WINDOWS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/04/222 April 2022 Change of share class name or designation

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SHEPPARD / 08/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH SHEPPARD / 08/08/2020

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SHEPPARD / 01/12/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SHEPPARD / 01/12/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/07/1811 July 2018 CURRSHO FROM 31/10/2017 TO 31/05/2017

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 539 LOOSE ROAD MAIDSTONE KENT ME15 9UQ

View Document

16/11/1716 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 200

View Document

16/11/1716 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 150

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052515870002

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL SHEPPARD

View Document

05/09/175 September 2017 SECRETARY APPOINTED JANE SHEPPARD

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SHEPPARD

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL SHEPPARD

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KENNETH SHEPPARD

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH SHEPPARD / 09/08/2017

View Document

05/09/175 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2017

View Document

01/09/171 September 2017 09/08/17 STATEMENT OF CAPITAL GBP 100.00

View Document

31/08/1731 August 2017 ADOPT ARTICLES 09/08/2017

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052515870001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SHEPPARD / 01/01/2017

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

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

View Accounts

29/10/1529 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SHEPPARD / 04/11/2014

View Document

04/11/144 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH SHEPPARD / 04/11/2014

View Document

04/11/144 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH SHEPPARD / 04/11/2014

View Document

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

View Accounts

18/01/1418 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

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

View Accounts

11/10/1311 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

30/10/1230 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 28 VALLEY DRIVE, LOOSE MAIDSTONE KENT ME15 9TN

View Document

11/10/1111 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

23/01/1123 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/11/102 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/01/104 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 S366A DISP HOLDING AGM 06/10/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED OPOLLO TRADE WINDOWS LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

06/10/046 October 2004 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