Advanced company searchLink opens in new window

APEX MOTOR PARTS (HEREFORD) LIMITED

Company number 04351888

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)
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 AD01 Registered office address changed from Unit 5, Burway Trading Estate Bromfield Road Ludlow Shropshire SY8 1EN to 47 Weeping Cross Lane Ludlow Shropshire SY8 1JH on 10 May 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
23 Oct 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
09 Sep 2019 AA Micro company accounts made up to 28 February 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 28 February 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 28 February 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
29 May 2015 CH01 Director's details changed for Mrs Elaine Griffiths on 29 May 2015
29 May 2015 CH01 Director's details changed for Robert Fish on 29 May 2015
29 May 2015 CH03 Secretary's details changed for Mrs Elaine Griffiths on 29 May 2015
29 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
28 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014