APOLLO WINDOW BLINDS LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Christopher Simpson as a secretary on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Andrew Richard Thomas as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Deborah Louise Marsh as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Christopher Simpson as a director on 2024-12-31

View Document

23/12/2423 December 2024 Appointment of Mr Michael Hower Jones as a director on 2024-12-20

View Document

23/12/2423 December 2024 Appointment of Mr Craig Keith Andrew Edwards as a director on 2024-12-20

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Deborah Louise Marsh as a director on 2024-05-14

View Document

20/05/2420 May 2024 Termination of appointment of John Matthew Risman as a director on 2024-05-14

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/02/2428 February 2024 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Termination of appointment of Ian Galpin as a director on 2023-05-11

View Document

17/05/2317 May 2023 Appointment of Mr Andrew Richard Thomas as a director on 2023-05-11

View Document

17/05/2317 May 2023 Appointment of Mr John Matthew Risman as a director on 2023-05-11

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/05/235 May 2023 Change of details for Turnils Uk Limited as a person with significant control on 2016-04-06

View Document

26/04/2326 April 2023 Full accounts made up to 2021-12-31

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR MARK DEMPSEY

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM THOMAS SANDERSON 7 WATERBERRY DRIVE WATERLOOVILLE HANTS PO7 7UW

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR MICHAEL JAMES STEPHEN

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DEMPSEY

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME CARRUTHERS

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR MARK DEMPSEY

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CURLEY

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

06/01/146 January 2014 SECRETARY APPOINTED MR MARK GERALD DEMPSEY

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR GRAEME FRANK HAMILTON CARRUTHERS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY JAMES CURLEY

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR LAURANCE COOKE

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR GARY CHAMBERS

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 SECRETARY APPOINTED MR JAMES CURLEY

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DURSTON

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM HUNTER DOUGLAS MERSEY INDUSTRIAL ESTATE BATTERSEA ROAD HEATON MERSEY STOCKPORT CHESHIRE SK4 3EQ

View Document

03/11/113 November 2011 DIRECTOR APPOINTED LAURANCE WILLIAM JAMES COOKE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR GARY DAVID CHAMBERS

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR HAROLD FULLER

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR JAMES CURLEY

View Document

10/10/1110 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER HALES

View Document

02/12/082 December 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98 FROM: WELLINGTON HOUSE NEW ZEALAND AVENUE WALTON ON THAMES SURREY KT12 1PY

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

11/11/9611 November 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 EXEMPTION FROM APPOINTING AUDITORS 25/10/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 COMPANY NAME CHANGED STARLITE LIMITED CERTIFICATE ISSUED ON 06/12/94

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/938 November 1993 Memorandum and Articles of Association

View Document

08/11/938 November 1993 ALTER MEM AND ARTS 25/10/93

View Document

08/11/938 November 1993 S252 DISP LAYING ACC 25/10/93

View Document

08/11/938 November 1993 Memorandum and Articles of Association

View Document

07/11/937 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/937 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

02/11/932 November 1993 COMPANY NAME CHANGED PRECIS (1212) LIMITED CERTIFICATE ISSUED ON 03/11/93

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/938 September 1993 Incorporation

View Document

08/09/938 September 1993 Incorporation

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