Apex Engineering Ltd was registered on 11 May 2004 and has its registered office in Somerset, it has a status of "Active". There are 4 directors listed for this company in the Companies House registry. We do not know the number of employees at Apex Engineering Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREWER, Peter Gordon | 12 July 2004 | - | 1 |
GULLIFORD, Andrew | 11 May 2004 | - | 1 |
TEAGER, Michael James | 07 March 2011 | 28 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GULLIFORD, Lynne | 11 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 May 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 20 February 2018 | |
CH01 - Change of particulars for director | 21 June 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AR01 - Annual Return | 08 June 2015 | |
CH01 - Change of particulars for director | 08 June 2015 | |
AA - Annual Accounts | 10 February 2015 | |
RESOLUTIONS - N/A | 27 November 2014 | |
SH08 - Notice of name or other designation of class of shares | 27 November 2014 | |
RESOLUTIONS - N/A | 01 October 2014 | |
SH01 - Return of Allotment of shares | 01 October 2014 | |
AR01 - Annual Return | 04 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AD01 - Change of registered office address | 26 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 05 June 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AD01 - Change of registered office address | 31 March 2010 | |
AA - Annual Accounts | 06 January 2010 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 25 May 2007 | |
363s - Annual Return | 13 April 2007 | |
363s - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 27 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2007 | |
363a - Annual Return | 29 June 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 13 June 2005 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
287 - Change in situation or address of Registered Office | 14 October 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
NEWINC - New incorporation documents | 11 May 2004 |