APOLLO WREXHAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 16/05/2416 May 2024 | Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to 3 Grove Road Wrexham LL11 1DY on 2024-05-16 |
| 24/11/2324 November 2023 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 18/07/2318 July 2023 | Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 2023-07-18 |
| 17/05/2317 May 2023 | Appointment of Mr John Barry Jones as a director on 2023-05-17 |
| 17/05/2317 May 2023 | Termination of appointment of John Barry Jones as a director on 2023-05-17 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 28/01/2328 January 2023 | Micro company accounts made up to 2022-07-31 |
| 08/11/228 November 2022 | Registered office address changed from 12 Ffordd Tegla Borras Park Wrexham LL12 7PW Wales to 5-7 Beatrice Street Oswestry SY11 1QE on 2022-11-08 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 01/04/221 April 2022 | Micro company accounts made up to 2021-07-31 |
| 14/02/2214 February 2022 | Registered office address changed from 61 King Street Wrexham Wrexham County Borough LL11 1HR to 12 Ffordd Tegla Borras Park Wrexham LL12 7PW on 2022-02-14 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 06/04/216 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 10/11/1710 November 2017 | APPOINTMENT TERMINATED, SECRETARY GROVE HOUSE SECRETARIES LIMITED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 20/05/1620 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 08/05/158 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/05/1430 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 14/05/1314 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 06/06/126 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 06/05/116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY JONES / 05/05/2010 |
| 06/05/106 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 06/05/106 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROVE HOUSE SECRETARIES LIMITED / 05/05/2010 |
| 11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 05/05/095 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
| 12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 61 KING STREET WREXHAM CLWYD LL11 1HR UNITED KINGDOM |
| 03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 63 KING STREET WREXHAM WREXHAM CBC LL11 1HR |
| 03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 02/06/082 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 04/09/074 September 2007 | RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS |
| 12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 17/11/0617 November 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06 |
| 17/05/0617 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
| 25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
| 25/05/0525 May 2005 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 25/05/0525 May 2005 | DIRECTOR RESIGNED |
| 25/05/0525 May 2005 | SECRETARY RESIGNED |
| 25/05/0525 May 2005 | NEW SECRETARY APPOINTED |
| 05/05/055 May 2005 | 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