- Company Overview for APEX FACADES LTD (09467900)
- Filing history for APEX FACADES LTD (09467900)
- People for APEX FACADES LTD (09467900)
- Charges for APEX FACADES LTD (09467900)
- More for APEX FACADES LTD (09467900)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
26 Nov 2021 | MR04 | Satisfaction of charge 094679000001 in full | |
19 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
10 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
22 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Jul 2019 | AAMD | Amended accounts made up to 31 March 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Dec 2018 | MR01 | Registration of charge 094679000001, created on 4 December 2018 | |
07 Jun 2018 | CH01 | Director's details changed for Mr Ashley Webster on 10 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Adrian Brunger on 1 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 May 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-15
|
|
28 Apr 2016 | AD01 | Registered office address changed from Eastwell Court Lenacre Street Ashford Kent TN25 4JT United Kingdom to Suit 2028 Kent Space Asford Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN on 28 April 2016 | |
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|