- Company Overview for APOLLO PLASTICS LIMITED (01375330)
- Filing history for APOLLO PLASTICS LIMITED (01375330)
- People for APOLLO PLASTICS LIMITED (01375330)
- Charges for APOLLO PLASTICS LIMITED (01375330)
- More for APOLLO PLASTICS LIMITED (01375330)
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) |
---|---|---|---|
28 Jun 2024 | AD01 | Registered office address changed from 5 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX United Kingdom to Nest Road Felling Industrial Estate Gateshead Tyne & Wear NE10 0ES on 28 June 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
08 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
13 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
21 Dec 2019 | MR04 | Satisfaction of charge 2 in full | |
21 Dec 2019 | MR04 | Satisfaction of charge 3 in full | |
21 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
08 Oct 2019 | CH01 | Director's details changed for Mr Patrick Connolly on 19 September 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 62 st James Street Hull East Yorkshire HU3 2DH to 5 Kensington Cockton Hill Road Bishop Auckland County Durham DL14 6HX on 8 October 2019 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2019 | CONNOT | Change of name notice | |
04 Sep 2019 | PSC07 | Cessation of Roger Stephen White as a person with significant control on 2 September 2019 | |
04 Sep 2019 | PSC01 | Notification of Patrick Connolly as a person with significant control on 2 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Roger Stephen White as a director on 2 September 2019 | |
04 Sep 2019 | TM02 | Termination of appointment of June Mary White as a secretary on 2 September 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Patrick Connolly as a director on 2 September 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
08 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 |