About

Registered Number: 01210751
Date of Incorporation: 02/05/1975 (49 years ago)
Company Status: Active
Registered Address: Sandy Way, Amington Industrial Estate, Tamworth, Staffordshire, B77 4DS

 

Having been setup in 1975, Apollo Adhesives Ltd has its registered office in Tamworth in Staffordshire, it's status at Companies House is "Active". This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 30 October 2019
CH01 - Change of particulars for director 22 August 2019
CH03 - Change of particulars for secretary 22 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 24 January 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 02 December 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 13 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 03 July 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
363s - Annual Return 11 November 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 15 July 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 09 June 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
363s - Annual Return 27 October 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 06 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 July 1997
AA - Annual Accounts 19 May 1997
RESOLUTIONS - N/A 16 May 1997
173 - Declaration in relation to the redemption or purchase of shares out of capital 16 May 1997
RESOLUTIONS - N/A 25 April 1997
RESOLUTIONS - N/A 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 1997
363s - Annual Return 28 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1996
RESOLUTIONS - N/A 18 July 1996
123 - Notice of increase in nominal capital 18 July 1996
RESOLUTIONS - N/A 17 July 1996
RESOLUTIONS - N/A 17 July 1996
RESOLUTIONS - N/A 17 July 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 June 1996
RESOLUTIONS - N/A 17 May 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 17 May 1996
AA - Annual Accounts 08 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
RESOLUTIONS - N/A 07 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 14 July 1995
RESOLUTIONS - N/A 10 July 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 25 October 1993
363s - Annual Return 07 November 1992
AA - Annual Accounts 26 October 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 24 October 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
363 - Annual Return 14 November 1988
AA - Annual Accounts 31 October 1988
288 - N/A 13 October 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
AA - Annual Accounts 13 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 08 September 1987
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
AC05 - N/A 09 June 1987
NEWINC - New incorporation documents 02 May 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.