- Company Overview for APEX SCAFFOLD DESIGN LIMITED (07584935)
- Filing history for APEX SCAFFOLD DESIGN LIMITED (07584935)
- People for APEX SCAFFOLD DESIGN LIMITED (07584935)
- More for APEX SCAFFOLD DESIGN LIMITED (07584935)
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 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
11 Apr 2018 | PSC01 | Notification of Christopher Keen as a person with significant control on 11 April 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 140 New Road Bromsgrove Worcestershire B60 2LE to 4 Kite Lane Brockhill Redditch Worcestershire B97 6TT on 26 March 2018 | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
15 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
26 Apr 2013 | AD02 | Register inspection address has been changed | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
04 Apr 2011 | TM02 | Termination of appointment of John Morgan as a secretary | |
04 Apr 2011 | TM01 | Termination of appointment of Peter Copsey as a director | |
04 Apr 2011 | AD01 | Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 4 April 2011 | |
04 Apr 2011 | AP01 | Appointment of Mr Christopher Barry Keen as a director | |
04 Apr 2011 | AP01 | Appointment of Mr Christopher Harrison as a director |