- Company Overview for APEX ENGINEERING LIMITED (05124982)
- Filing history for APEX ENGINEERING LIMITED (05124982)
- People for APEX ENGINEERING LIMITED (05124982)
- More for APEX ENGINEERING LIMITED (05124982)
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) |
---|---|---|---|
27 Nov 2014 | SH08 | Change of share class name or designation | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
01 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | TM01 | Termination of appointment of Michael Teager as a director | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Jul 2013 | AD01 | Registered office address changed from C/O Apex Engineering Limited Units a1 & a2 Southgate Commerce Park Frome Somerset BA11 2RY United Kingdom on 26 July 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
05 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
07 Jun 2011 | CH01 | Director's details changed for Mr Andrew Gulliford on 7 June 2011 | |
07 Jun 2011 | CH01 | Director's details changed for Mr Peter Gordon Brewer on 7 June 2011 | |
07 Jun 2011 | AP01 | Appointment of Mr Michael James Teager as a director | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Andrew Gulliford on 11 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Peter Gordon Brewer on 11 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Anthony Wayne Gulliford on 11 May 2010 | |
31 Mar 2010 | AD01 | Registered office address changed from Unit 12 Martor Industrial Units Tormarton Road Marshfield Nr Chippenham SN14 8LJ on 31 March 2010 | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |