APEX GLASS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

25/03/2425 March 2024 Registered office address changed from 12 Fleming Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4SW England to 61 Flatford Close Corby Northants NN18 8PU on 2024-03-25

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-07-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-07-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

07/10/217 October 2021 Registered office address changed from 6a Ryder Court Saxon Way East Corby Northamptonshire NN18 9NX England to 12 Fleming Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4SW on 2021-10-07

View Document

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

17/12/2017 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

28/11/1928 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

08/11/188 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM HAWTHORN HOUSE MEDLICOTT CLOSE OAKLEY HAY IND ESTSTE CORBY NORTHANTS NN18 9NF

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT WHYTE

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

20/06/1420 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY JANICE WHYTE

View Document

21/06/1321 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WHYTE / 01/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 5 STUART HOUSE ELIZABETH STREET CORBY NORTHAMPTONSHIRE NN17 1SE

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 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