APEX BUILDING BRISTOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Director's details changed for Mr Aaron Paul Mackreth on 2025-02-04

View Document

07/02/257 February 2025 Change of details for Mr Aaron Paul Mackreth as a person with significant control on 2025-02-04

View Document

07/02/257 February 2025 Change of details for Mr Aaron Paul Mackreth as a person with significant control on 2025-02-04

View Document

07/02/257 February 2025 Director's details changed for Mr Aaron Paul Mackreth on 2025-02-04

View Document

07/02/257 February 2025 Registered office address changed from Limekiln Cottage Coles Lane Chewton Mendip Radstock BA3 4NF England to Highfields Hallatrow Hill Hallatrow Bristol BS39 6EE on 2025-02-07

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/09/2424 September 2024 Change of details for Mr Aaron Paul Mackreth as a person with significant control on 2024-07-10

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

23/09/2423 September 2024 Cessation of Gareth Richard Johnson as a person with significant control on 2024-07-10

View Document

15/07/2415 July 2024 Termination of appointment of Gareth Richard Johnson as a director on 2024-07-10

View Document

15/07/2415 July 2024 Registered office address changed from 543 Bath Road Saltford Bristol Somerset BS31 3JG England to Limekiln Cottage Coles Lane Chewton Mendip Radstock BA3 4NF on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr Aaron Paul Mackreth on 2024-07-10

View Document

15/07/2415 July 2024 Director's details changed for Mr Aaron Paul Mackreth on 2024-07-10

View Document

15/07/2415 July 2024 Change of details for Mr Aaron Paul Mackreth as a person with significant control on 2024-07-10

View Document

15/07/2415 July 2024 Change of details for Mr Aaron Paul Mackreth as a person with significant control on 2024-07-10

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Registered office address changed from 29 Willow Walk Keynsham Bristol BS31 2TR England to 543 Bath Road Saltford Bristol Somerset BS31 3JG on 2022-01-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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