APEX GLASS LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
| 11/03/2511 March 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 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 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-07-31 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 08/11/228 November 2022 | Micro company accounts made up to 2022-07-31 |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-07-31 |
| 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 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 17/12/2017 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 28/11/1928 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
| 08/11/188 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 14/12/1714 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 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 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT WHYTE |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 22/06/1622 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 23/06/1523 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 20/06/1420 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 15/10/1315 October 2013 | APPOINTMENT TERMINATED, SECRETARY JANICE WHYTE |
| 21/06/1321 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 19/06/1219 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 21/06/1121 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 23/06/1023 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT WHYTE / 01/01/2010 |
| 30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 06/07/096 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 23/07/0823 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
| 29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 5 STUART HOUSE ELIZABETH STREET CORBY NORTHAMPTONSHIRE NN17 1SE |
| 02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 11/07/0711 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 21/06/0621 June 2006 | DIRECTOR RESIGNED |
| 21/06/0621 June 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
| 07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 19/01/0619 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 19/01/0619 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 20/06/0520 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
| 10/02/0510 February 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 |
| 05/07/045 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
| 05/07/045 July 2004 | DIRECTOR RESIGNED |
| 05/07/045 July 2004 | SECRETARY RESIGNED |
| 18/06/0418 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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