APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD

Lewis House Lewis House, Great Chesterford, CB10 1PF, Essex
StatusACTIVE
Company No.05953036
CategoryPrivate Limited Company
Incorporated02 Oct 2006
Age17 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD is an active private limited company with number 05953036. It was incorporated 17 years, 8 months, 14 days ago, on 02 October 2006. The company address is Lewis House Lewis House, Great Chesterford, CB10 1PF, Essex.



Company Fillings

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Fordham

Termination date: 2023-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Fordham

Termination date: 2023-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-07

Officer name: Mr Aaron James Beecroft

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-07

Officer name: Mrs Iris Victoria Blazey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 02 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-10-02

Psc name: Fordham Restoration Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Douglas Mayes

Termination date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Douglas Mayes

Termination date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Mayes

Termination date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Fordham

Appointment date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-26

Officer name: Mr Andrew Fordham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Old address: Unit 8 Barnwell Business Park Barnwell Drive Cambridge Cambs CB5 8UY

New address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF

Change date: 2014-11-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Douglas Mayes

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Douglas Mayes

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/10/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 13/10/06 from: 16 winchester walk london SE1 9AQ

Documents

View document PDF

Incorporation company

Date: 02 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNDEE DOGGY DAY CARE LIMITED

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC495370
Status:ACTIVE
Category:Private Limited Company

GELATO PASSION LIMITED

10 SUMMERVILLE ROAD,BRADFORD,BD7 1PX

Number:10610785
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAKCO CONSULTING LIMITED

43 GOODWIN DRIVE,SIDCUP,DA14 4NX

Number:07348898
Status:ACTIVE
Category:Private Limited Company

L. BAYLISS DECORATORS LTD

15A ANCHOR ROAD,WALSALL,WS9 8PT

Number:06939730
Status:ACTIVE
Category:Private Limited Company

OZBOX (UK) LIMITED

SOVEREIGN HOUSE,COVENTRY,CV5 6ET

Number:04892281
Status:ACTIVE
Category:Private Limited Company

PIDOM EXPORT LIMITED

ROMEO HOUSE 160 BRIDPORT ROAD,,N18 1SY

Number:00388051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source