APEX STAINLESS FASTENERS LIMITED - RUGBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-07-05 View Report
Accounts. Accounts type full. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type full. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Officers. Termination date: 2020-12-22. Officer name: Paul Richard Lower. 2020-12-22 View Report
Officers. Appointment date: 2020-10-01. Officer name: Mr David Mattias Vahter. 2020-10-01 View Report
Officers. Appointment date: 2020-09-01. Officer name: Mr Edward Anthony William Wilson. 2020-09-01 View Report
Officers. Termination date: 2020-09-01. Officer name: Tara Michelle Castle. 2020-09-01 View Report
Accounts. Accounts type full. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Officers. Officer name: Mr Johan Olov Sandberg. Appointment date: 2020-04-01. 2020-04-06 View Report
Officers. Termination date: 2020-04-01. Officer name: Jörgen Rosengren. 2020-04-06 View Report
Officers. Officer name: Willy Einungbrekke. Termination date: 2019-10-25. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type full. 2019-07-09 View Report
Accounts. Accounts type full. 2018-08-08 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Accounts. Accounts type full. 2017-09-01 View Report
Confirmation statement. Statement with no updates. 2017-07-14 View Report
Auditors. Auditors resignation company. 2016-12-11 View Report
Accounts. Accounts type full. 2016-09-07 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Officers. Appointment date: 2015-11-27. Officer name: Willy Einungbrekke. 2015-12-04 View Report
Officers. Termination date: 2015-11-27. Officer name: Edward Richard Lower. 2015-12-03 View Report
Officers. Officer name: Matthew Paul Lower. Termination date: 2015-11-27. 2015-12-03 View Report
Officers. Appointment date: 2015-11-27. Officer name: Jörgen Rosengren. 2015-12-03 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type full. 2015-05-22 View Report
Mortgage. Charge number: 1. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Mortgage. Charge number: 026310680003. 2014-06-18 View Report
Accounts. Accounts type full. 2014-05-28 View Report
Document replacement. Made up date: 2013-07-05. Form type: AR01. 2013-07-23 View Report
Annual return. With made up date full list shareholders. 2013-07-17 View Report
Officers. Change date: 2012-08-01. Officer name: Matthew Paul Lower. 2013-07-17 View Report
Officers. Officer name: Paul Lower. 2013-07-17 View Report
Officers. Officer name: Mrs Tara Michelle Castle. 2013-07-17 View Report
Officers. Officer name: Linda Lower. 2013-05-03 View Report
Accounts. Accounts type full. 2013-04-08 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report
Accounts. Accounts type full. 2012-05-03 View Report
Address. Old address: , Unit 41 Somers Road Industrial, Estate,, Rugby, Warwickshire, CV22 7DH. Change date: 2012-03-01. 2012-03-01 View Report
Annual return. With made up date full list shareholders. 2011-07-18 View Report
Accounts. Accounts type full. 2011-05-12 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Officers. Change date: 2010-07-05. Officer name: Edward Richard Lower. 2010-07-06 View Report
Officers. Officer name: Matthew Paul Lower. Change date: 2010-07-05. 2010-07-06 View Report
Accounts. Accounts type full. 2010-06-18 View Report