Advanced company searchLink opens in new window

APEX SCAFFOLDING (EXETER) LIMITED

Company number 03882507

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)
02 Feb 2016 TM02 Termination of appointment of Sarah Elizabeth Hogg as a secretary on 2 February 2016
01 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
10 Nov 2015 MR01 Registration of charge 038825070005, created on 9 November 2015
26 Oct 2015 AP01 Appointment of Mr Glenn Edwin Haines as a director on 15 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
23 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 AP01 Appointment of Mr Matthew Cousins as a director
24 Apr 2014 AP01 Appointment of Mr Michael Derek Wimms as a director
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
10 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
02 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
30 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Miss Judith Mary Robins on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Alan Mackenzie Hogg on 1 October 2009