Advanced company searchLink opens in new window

APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD

Company number 05953036

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)
03 Oct 2023 TM01 Termination of appointment of Andrew Peter Fordham as a director on 7 September 2023
03 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
20 Sep 2023 TM01 Termination of appointment of Simon Charles Fordham as a director on 7 September 2023
20 Sep 2023 AP01 Appointment of Mr Aaron James Beecroft as a director on 7 September 2023
20 Sep 2023 AP01 Appointment of Mrs Iris Victoria Blazey as a director on 7 September 2023
15 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
01 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
17 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
05 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
01 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
18 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
10 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
06 Oct 2017 PSC02 Notification of Fordham Restoration Holdings Ltd as a person with significant control on 2 October 2016
07 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 2 October 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
13 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 TM02 Termination of appointment of Paul Douglas Mayes as a secretary on 26 September 2014
28 Nov 2014 TM01 Termination of appointment of Paul Douglas Mayes as a director on 26 September 2014