Rochdale
Lancashire
OL16 2AX
Secretary Name | Gabrielle Jaqueline West |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.apex-supplies.com |
---|---|
Telephone | 01706 854747 |
Telephone region | Rochdale |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Mrs Gabrielle Jaqueline West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,557 |
Cash | £14,186 |
Current Liabilities | £68,653 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
12 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
22 October 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
27 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
25 September 2017 | Change of details for Mrs Gabrielle Jacqueline West as a person with significant control on 21 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 September 2017 | Change of details for Mrs Gabrielle Jacqueline West as a person with significant control on 21 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
22 September 2017 | Secretary's details changed for Gabrielle Jaqueline West on 22 September 2017 (1 page) |
22 September 2017 | Director's details changed for Mr David Barker West on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr David Barker West on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr David Barker West as a person with significant control on 21 September 2017 (2 pages) |
22 September 2017 | Secretary's details changed for Gabrielle Jaqueline West on 22 September 2017 (1 page) |
22 September 2017 | Change of details for Mr David Barker West as a person with significant control on 21 September 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page) |
1 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
29 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
29 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (5 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (5 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
25 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
25 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
14 October 2002 | Secretary's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Secretary's particulars changed (1 page) |
28 February 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
28 February 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Ad 24/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 October 2001 | Resolutions
|
24 October 2001 | Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Ad 24/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 September 2001 | Incorporation (10 pages) |
24 September 2001 | Incorporation (10 pages) |