FOLEY APACHE GROUP UK LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 Application to strike the company off the register

View Document

12/08/2412 August 2024 Director's details changed for Mr Richard Latham on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Richard Latham as a person with significant control on 2024-08-12

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Registered office address changed from Forbes House Hanbury Road Stoke Prior Bromsgrove B60 4BD England to 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 2022-04-26

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Termination of appointment of Jeanette Catherine Latham as a director on 2021-08-05

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD PAUL LATHAM / 11/12/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MRS JEANETTE CATHERINE LATHAM / 11/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE CATHERINE LATHAM / 11/12/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL LATHAM / 11/12/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR RICHARD PAUL LATHAM

View Document

27/05/2027 May 2020 DISS REQUEST WITHDRAWN

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/206 February 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LATHAM

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086243860002

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086243860001

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086243860002

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM COGNITOR ACCOUNTANCY LTD, FORBES HOUSE HARRIS BUSINESS PARK, HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4BD ENGLAND

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086243860001

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM BIRCH HOUSE HARRIS BUSINESS PARK, HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ ENGLAND

View Document

09/08/179 August 2017 COMPANY NAME CHANGED WESTRIDGE EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/08/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 106 MINSTER ROAD STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8AB ENGLAND

View Document

02/07/172 July 2017 CESSATION OF KATHRYN ELLEN WESTCOTT AS A PSC

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MRS JEANETTE CATHERINE LATHAM

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR RICHARD PAUL LATHAM

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE LATHAM

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LATHAM

View Document

02/07/172 July 2017 CESSATION OF MYFANWY GWYNNETH HAZEL PARTRIDGE AS A PSC

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WESTCOTT

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR MYFANWY PARTRIDGE

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 69 LOAD STREET BEWDLEY WORCESTERSHIRE DY12 2AW

View Document

11/08/1511 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information