Advanced company searchLink opens in new window

APOLLO CARPETS & FLOORING LTD

Company number 03919611

Filter by category

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)
17 May 2016 CH03 Secretary's details changed for Nicola Jane Capindale on 13 May 2016
10 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
18 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Aug 2015 AD01 Registered office address changed from Church Road Lydney Gloucestershire GL15 5EB to Unit 1 Church Road Church Road Lydney Gloucestershire GL15 5EN on 7 August 2015
24 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 TM01 Termination of appointment of Desmond Perkins as a director
25 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
25 Feb 2014 CH01 Director's details changed for Mr Robert James Capindale on 25 February 2014
23 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Robert James Capindale on 4 February 2010
04 Feb 2010 CH01 Director's details changed for Desmond Scott Perkins on 4 February 2010
21 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
04 Feb 2009 363a Return made up to 04/02/09; full list of members
23 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
14 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Feb 2008 363a Return made up to 04/02/08; full list of members
04 Jan 2008 288c Director's particulars changed