APOLLO CHEMICALS LIMITED

01052410
SANDY WAY AMINGTON INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B77 4DS

Documents

Documents
Date Category Description Pages
11 Nov 2024 accounts Annual Accounts 28 Buy now
25 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2024 officers Termination of appointment of director (Karen Marie Savery) 1 Buy now
04 Mar 2024 officers Appointment of director (Mr. Joseph Kijowski) 2 Buy now
22 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2023 accounts Annual Accounts 27 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Nov 2022 accounts Annual Accounts 27 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 address Move Registers To Sail Company With New Address 1 Buy now
07 Oct 2022 address Change Sail Address Company With New Address 1 Buy now
08 Aug 2022 capital Notice of name or other designation of class of shares 2 Buy now
05 Aug 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Aug 2022 incorporation Memorandum Articles 24 Buy now
05 Aug 2022 resolution Resolution 1 Buy now
02 Aug 2022 officers Appointment of corporate secretary (Citco Management (Uk) Ltd) 2 Buy now
28 Jul 2022 officers Appointment of director (Karen Marie Savery) 2 Buy now
27 Jul 2022 officers Termination of appointment of director (Ian Jason Cornelius) 1 Buy now
07 Feb 2022 resolution Resolution 1 Buy now
01 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2022 officers Appointment of director (Heidi Weiler) 2 Buy now
28 Jan 2022 officers Termination of appointment of director (Jonathan Harvey Saunders) 1 Buy now
28 Jan 2022 officers Termination of appointment of secretary (Claire Saunders) 1 Buy now
30 Nov 2021 accounts Annual Accounts 30 Buy now
25 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 officers Termination of appointment of director (Gillian Saunders) 1 Buy now
28 Jan 2021 accounts Annual Accounts 29 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 officers Change of particulars for director (Mr Ian Jason Cornelius) 2 Buy now
22 Jan 2020 accounts Annual Accounts 28 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2019 annual-return Second Filing Of Annual Return With Made Up Date 16 Buy now
13 Sep 2019 annual-return Second Filing Of Annual Return With Made Up Date 15 Buy now
13 Sep 2019 annual-return Second Filing Of Annual Return With Made Up Date 16 Buy now
13 Sep 2019 annual-return Second Filing Of Annual Return With Made Up Date 16 Buy now
22 Aug 2019 officers Change of particulars for director (Mr Jonathan Harvey Saunders) 2 Buy now
22 Aug 2019 officers Change of particulars for director (Mrs Gillian Saunders) 2 Buy now
22 Aug 2019 officers Change of particulars for secretary (Mrs Claire Saunders) 1 Buy now
19 Aug 2019 annual-return Annual Return 6 Buy now
19 Aug 2019 annual-return Annual Return 6 Buy now
19 Aug 2019 annual-return Annual Return 7 Buy now
19 Aug 2019 annual-return Annual Return 6 Buy now
19 Aug 2019 annual-return Annual Return 6 Buy now
19 Aug 2019 annual-return Annual Return 6 Buy now
19 Aug 2019 annual-return Annual Return 7 Buy now
19 Aug 2019 annual-return Annual Return 7 Buy now
19 Aug 2019 annual-return Annual Return 7 Buy now
19 Aug 2019 annual-return Annual Return 7 Buy now
19 Aug 2019 annual-return Annual Return 7 Buy now
19 Aug 2019 annual-return Annual Return 7 Buy now
19 Aug 2019 annual-return Annual Return 7 Buy now
05 Aug 2019 miscellaneous Second filing of Confirmation Statement dated 27/09/2018 5 Buy now
05 Aug 2019 miscellaneous Second filing of Confirmation Statement dated 27/09/2017 5 Buy now
05 Aug 2019 miscellaneous Second filing of Confirmation Statement dated 27/09/2016 5 Buy now
05 Aug 2019 annual-return Second Filing Of Annual Return With Made Up Date 16 Buy now
05 Aug 2019 annual-return Second Filing Of Annual Return With Made Up Date 16 Buy now
24 Jan 2019 accounts Annual Accounts 27 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
18 Jan 2018 accounts Annual Accounts 26 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 4 Buy now
26 Jan 2017 accounts Annual Accounts 22 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement 6 Buy now
29 Jan 2016 accounts Annual Accounts 24 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
02 Sep 2015 officers Appointment of director (Mr Ian Jason Cornelius) 2 Buy now
03 Mar 2015 mortgage Registration of a charge 16 Buy now
10 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2015 accounts Annual Accounts 24 Buy now
04 Dec 2014 mortgage Registration of a charge 17 Buy now
03 Dec 2014 mortgage Registration of a charge 17 Buy now
03 Dec 2014 mortgage Registration of a charge 16 Buy now
17 Oct 2014 annual-return Annual Return 6 Buy now
01 Jul 2014 officers Termination of appointment of director (Robert Saunders) 1 Buy now
09 Jan 2014 accounts Annual Accounts 24 Buy now
30 Sep 2013 annual-return Annual Return 7 Buy now
06 Dec 2012 accounts Annual Accounts 24 Buy now
27 Sep 2012 annual-return Annual Return 7 Buy now
17 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Dec 2011 accounts Annual Accounts 23 Buy now
29 Sep 2011 annual-return Annual Return 7 Buy now
09 Mar 2011 annual-return Annual Return 7 Buy now
21 Oct 2010 accounts Annual Accounts 24 Buy now
29 Sep 2010 annual-return Annual Return 6 Buy now
18 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
29 Oct 2009 accounts Annual Accounts 24 Buy now
29 Sep 2009 annual-return Return made up to 27/09/09; full list of members 4 Buy now
29 Sep 2009 officers Director's change of particulars / jonathan saunders / 18/09/2009 1 Buy now
29 Sep 2009 officers Secretary's change of particulars / claire saunders / 18/09/2009 1 Buy now
12 Jan 2009 officers Director appointed mr jonathan harvey saunders 1 Buy now
12 Jan 2009 officers Secretary appointed mrs claire saunders 1 Buy now