Advanced company searchLink opens in new window

APOLLO TYRES (UK) SALES LTD.

Company number 00290012

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)
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
29 Jul 2019 AA Full accounts made up to 31 March 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
15 Feb 2019 CH01 Director's details changed for Mr Benoit Rene-Marie Rivallant on 4 December 2018
15 Feb 2019 TM01 Termination of appointment of Caspar Mathias Heimann as a director on 15 October 2018
15 Feb 2019 AP01 Appointment of Mr Benoit Rene-Marie Rivallant as a director on 15 October 2018
14 Nov 2018 AP04 Appointment of Jordan Cosec Limited as a secretary on 15 October 2018
11 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
17 Aug 2018 AA Full accounts made up to 31 March 2018
11 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
02 Aug 2017 AA Full accounts made up to 31 March 2017
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
27 Jun 2016 AA Full accounts made up to 31 March 2016
02 Dec 2015 TM01 Termination of appointment of Stuart Mills Jackson as a director on 31 October 2015
23 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,001,000
23 Jul 2015 AA Full accounts made up to 31 March 2015
10 Nov 2014 AP01 Appointment of Mr Caspar Mathias Heimann as a director on 1 October 2014
22 Oct 2014 TM01 Termination of appointment of Luis Cesar Ceneviz as a director on 1 October 2014
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,001,000
29 Sep 2014 CH01 Director's details changed for Stuart Mills Jackson on 19 February 2014
26 Jun 2014 AA Full accounts made up to 31 March 2014
20 Mar 2014 AA03 Resignation of an auditor
20 Mar 2014 AUD Auditor's resignation
04 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,001,000
18 Sep 2013 AA Full accounts made up to 31 March 2013