Advanced company searchLink opens in new window

APEX AIR CONDITIONING LIMITED

Company number 02929357

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)
03 Apr 2003 288b Secretary resigned
03 Apr 2003 288b Director resigned
03 Apr 2003 288a New secretary appointed;new director appointed
17 Oct 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re:delete table a 27/09/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2002 363s Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(288) ‐ Secretary's particulars changed
13 May 2002 287 Registered office changed on 13/05/02 from: 2 woodland road the roseway weston super mare avon BS23 4HE
30 Apr 2002 AA Partial exemption accounts made up to 30 June 2001
08 Jun 2001 363s Return made up to 16/05/01; full list of members
15 May 2001 AA Accounts for a small company made up to 30 June 2000
06 Mar 2001 395 Particulars of mortgage/charge
22 May 2000 363s Return made up to 16/05/00; full list of members
02 May 2000 AA Accounts for a small company made up to 30 June 1999
09 Aug 1999 363s Return made up to 16/05/99; full list of members
04 May 1999 AA Accounts for a small company made up to 30 June 1998
11 Aug 1998 363s Return made up to 16/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
05 May 1998 AA Accounts for a small company made up to 30 June 1997
08 Jul 1997 363s Return made up to 16/05/97; no change of members
30 Apr 1997 AA Accounts for a small company made up to 30 June 1996
02 Feb 1997 287 Registered office changed on 02/02/97 from: 39 hither green idustrial estate clevedon north somerset BS21 6XU
22 May 1996 363s Return made up to 16/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
14 Mar 1996 AA Accounts for a small company made up to 30 June 1995
11 Aug 1995 363s Return made up to 16/05/95; full list of members
06 Feb 1995 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
19 May 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned