APEX BUILDING BRISTOL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Director's details changed for Mr Aaron Paul Mackreth on 2025-02-04 |
07/02/257 February 2025 | Change of details for Mr Aaron Paul Mackreth as a person with significant control on 2025-02-04 |
07/02/257 February 2025 | Change of details for Mr Aaron Paul Mackreth as a person with significant control on 2025-02-04 |
07/02/257 February 2025 | Director's details changed for Mr Aaron Paul Mackreth on 2025-02-04 |
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 |
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
24/09/2424 September 2024 | Change of details for Mr Aaron Paul Mackreth as a person with significant control on 2024-07-10 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-24 with updates |
23/09/2423 September 2024 | Cessation of Gareth Richard Johnson as a person with significant control on 2024-07-10 |
15/07/2415 July 2024 | Termination of appointment of Gareth Richard Johnson as a director on 2024-07-10 |
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 |
15/07/2415 July 2024 | Director's details changed for Mr Aaron Paul Mackreth on 2024-07-10 |
15/07/2415 July 2024 | Director's details changed for Mr Aaron Paul Mackreth on 2024-07-10 |
15/07/2415 July 2024 | Change of details for Mr Aaron Paul Mackreth as a person with significant control on 2024-07-10 |
15/07/2415 July 2024 | Change of details for Mr Aaron Paul Mackreth as a person with significant control on 2024-07-10 |
24/05/2424 May 2024 | Confirmation statement made on 2024-04-23 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-23 with updates |
11/02/2211 February 2022 | Certificate of change of name |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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