APEX BELTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/10/191 October 2019 ADOPT ARTICLES 18/09/2019

View Document

26/09/1926 September 2019 18/09/19 STATEMENT OF CAPITAL GBP 140000

View Document

19/09/1919 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY JACK WEST

View Document

15/08/1815 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WEST / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR JACK WEST / 13/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / STEVEN MICHAEL PIMBLEY / 13/08/2018

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JACK WEST / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL PIMBLEY / 13/08/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM BOLDERO ROAD MORTON HALL INDUSTRIAL ESTATE BURY ST EDMUNDS SUFFOLK IP32 7BS

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / STEVEN MICHAEL PIMBLEY / 31/07/2018

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL PIMBLEY / 31/07/2018

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059642560003

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059642560004

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

03/11/153 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/11/134 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/1227 March 2012 COMPANY NAME CHANGED APEX CONVEYOR BELTING LTD CERTIFICATE ISSUED ON 27/03/12

View Document

27/03/1227 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JACK WEST / 01/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK WEST / 01/08/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1026 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL PIMBLEY / 19/04/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/10/0914 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 16 HILLSIDE EAST DEAN EAST SUSSEX BN20 0HE

View Document

06/02/096 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

01/03/081 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 28/02/2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 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