- Company Overview for APEX FLOORING LIMITED (07340219)
- Filing history for APEX FLOORING LIMITED (07340219)
- People for APEX FLOORING LIMITED (07340219)
- More for APEX FLOORING LIMITED (07340219)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
24 Nov 2023 | AA | Micro company accounts made up to 31 August 2023 | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
15 Mar 2023 | PSC04 | Change of details for Mr Wayne Howarth as a person with significant control on 28 February 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Wayne Howarth on 28 February 2023 | |
15 Mar 2023 | PSC04 | Change of details for Mr Wayne Howarth as a person with significant control on 28 February 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Wayne Howarth on 28 February 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from 57 Sherburn Avenue Billingham TS23 3PX England to 14 Trafalgar Terrace Darlington DL3 6QQ on 15 March 2023 | |
30 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
03 May 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
13 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Dec 2019 | PSC04 | Change of details for Miss Abigail Walker as a person with significant control on 5 December 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 57 Sherburn Avenue Billingham TS23 3PX on 8 October 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Wayne Howarth on 8 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Wayne Howarth as a person with significant control on 8 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Miss Abigail Walker as a person with significant control on 8 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Wayne Howarth as a person with significant control on 31 August 2019 | |
08 Oct 2019 | TM02 | Termination of appointment of David Thomas Scott as a secretary on 8 October 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
31 Jan 2019 | AD01 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 31 January 2019 |