About

Registered Number: 04244420
Date of Incorporation: 02/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 9-11 Vittoria Street, Birmingham, B1 3ND,

 

Founded in 2001, Apache Distribution Ltd has its registered office in Birmingham. There are 2 directors listed for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALING, Dawn 02 July 2001 - 1
PALING, Richard 02 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 12 July 2018
AD01 - Change of registered office address 27 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 07 September 2009
363a - Annual Return 12 December 2008
287 - Change in situation or address of Registered Office 29 October 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 05 February 2008
CERTNM - Change of name certificate 04 June 2007
287 - Change in situation or address of Registered Office 28 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 08 August 2002
395 - Particulars of a mortgage or charge 02 August 2001
225 - Change of Accounting Reference Date 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
287 - Change in situation or address of Registered Office 20 July 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.