Advanced company searchLink opens in new window

APOLLO CHEMICALS LIMITED

Company number 01052410

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2014 MR01 Registration of charge 010524100008, created on 21 November 2014
03 Dec 2014 MR01 Registration of charge 010524100007, created on 21 November 2014
03 Dec 2014 MR01 Registration of charge 010524100006, created on 21 November 2014
17 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,334
  • ANNOTATION Clarification a second filed AR01 registered on 13/09/2019.
01 Jul 2014 TM01 Termination of appointment of Robert Saunders as a director
09 Jan 2014 AA Full accounts made up to 30 April 2013
30 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,334
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2019.
06 Dec 2012 AA Full accounts made up to 30 April 2012
27 Sep 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2019.
17 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Dec 2011 AA Full accounts made up to 30 April 2011
29 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2019
09 Mar 2011 AR01 Annual return made up to 28 September 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2019
21 Oct 2010 AA Full accounts made up to 30 April 2010
29 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5
29 Oct 2009 AA Full accounts made up to 30 April 2009
29 Sep 2009 363a Return made up to 27/09/09; full list of members
29 Sep 2009 288c Director's change of particulars / jonathan saunders / 18/09/2009
29 Sep 2009 288c Secretary's change of particulars / claire saunders / 18/09/2009
12 Jan 2009 288a Director appointed mr jonathan harvey saunders
12 Jan 2009 288a Secretary appointed mrs claire saunders
12 Jan 2009 288b Appointment terminated director alan jones
12 Jan 2009 288b Appointment terminated secretary jonathan saunders