APEX BUILDING PRODUCTS - History of Changes


DateDescription
2023-08-10 delete source_ip 34.251.201.224
2023-08-10 delete source_ip 34.253.101.190
2023-08-10 delete source_ip 54.194.170.100
2023-08-10 insert source_ip 63.35.51.142
2023-08-10 insert source_ip 34.249.200.254
2023-08-10 insert source_ip 52.17.119.105
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2022-08-12 delete source_ip 3.248.8.137
2022-08-12 delete source_ip 52.49.198.28
2022-08-12 delete source_ip 52.212.43.230
2022-08-12 insert source_ip 34.251.201.224
2022-08-12 insert source_ip 34.253.101.190
2022-08-12 insert source_ip 54.194.170.100
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-04-28 delete source_ip 63.33.19.148
2021-04-28 delete source_ip 52.18.26.20
2021-04-28 delete source_ip 52.31.80.183
2021-04-28 insert source_ip 3.248.8.137
2021-04-28 insert source_ip 52.49.198.28
2021-04-28 insert source_ip 52.212.43.230
2020-10-30 delete address VIS-COM HOUSE 209 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HF
2020-10-30 insert address SHIELING HOUSE 30 INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE ENGLAND GU14 7QU
2020-10-30 update registered_address
2020-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2020 FROM VIS-COM HOUSE 209 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HF
2020-07-22 delete source_ip 3.248.8.137
2020-07-22 delete source_ip 52.49.198.28
2020-07-22 delete source_ip 52.212.43.230
2020-07-22 insert source_ip 63.33.19.148
2020-07-22 insert source_ip 52.18.26.20
2020-07-22 insert source_ip 52.31.80.183
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-06-18 delete source_ip 63.33.19.148
2020-06-18 delete source_ip 52.18.26.20
2020-06-18 delete source_ip 52.31.80.183
2020-06-18 insert source_ip 3.248.8.137
2020-06-18 insert source_ip 52.49.198.28
2020-06-18 insert source_ip 52.212.43.230
2020-05-18 delete source_ip 76.223.9.102
2020-05-18 delete source_ip 13.248.141.96
2020-05-18 insert source_ip 63.33.19.148
2020-05-18 insert source_ip 52.18.26.20
2020-05-18 insert source_ip 52.31.80.183
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-19 delete source_ip 35.197.254.33
2020-03-19 insert phone 01252 51134
2020-03-19 insert source_ip 76.223.9.102
2020-03-19 insert source_ip 13.248.141.96
2020-03-19 update robots_txt_status apex-bp.com: 200 => 404
2020-03-19 update robots_txt_status www.apex-bp.com: 200 => 404
2019-08-17 delete address Viscom House 209 Lynchford Road Farnborough Hampshire GU14 6HF
2019-08-17 insert address Shieling House 30 Invincible Road Farnborough Hampshire GU14 7QU
2019-08-17 update primary_contact Viscom House 209 Lynchford Road Farnborough Hampshire GU14 6HF => Shieling House 30 Invincible Road Farnborough Hampshire GU14 7QU
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-09-29 delete source_ip 134.213.136.134
2017-09-29 insert source_ip 35.197.254.33
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL VEITCH
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL VEITCH
2017-06-10 update robots_txt_status apex-bp.com: 404 => 200
2017-06-10 update robots_txt_status www.apex-bp.com: 404 => 200
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-28 update statutory_documents 12/06/16 FULL LIST
2016-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-20 delete source_ip 92.60.127.247
2016-05-20 insert source_ip 134.213.136.134
2015-08-07 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-07 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-23 update statutory_documents 12/06/15 FULL LIST
2015-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN VEITCH / 14/05/2015
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-08-07 delete address VIS-COM HOUSE 209 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 6HF
2014-08-07 insert address VIS-COM HOUSE 209 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-12 update statutory_documents 12/06/14 FULL LIST
2014-07-07 update account_category TOTAL EXEMPTION SMALL => null
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-06-11 delete source_ip 46.32.250.60
2014-06-11 insert source_ip 92.60.127.247
2013-08-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update statutory_documents 12/06/13 FULL LIST
2013-06-21 delete sic_code 2640 - Manufacture of bricks, etc. in baked clay
2013-06-21 insert sic_code 23320 - Manufacture of bricks, tiles and construction products, in baked clay
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-06-21 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 12/06/12 FULL LIST
2011-07-12 update statutory_documents COMPANY NAME CHANGED APEX SPECIAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-06-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2011 FROM THE CROSS 2 MIDHURST ROAD FERNHURST HASLEMERE SURREY GU27 3EE
2011-06-16 update statutory_documents 12/06/11 FULL LIST
2011-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 66A HIGH STREET HASLEMERE SURREY GU27 2LA
2010-08-06 update statutory_documents 12/06/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN VEITCH / 12/06/2010
2010-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE GREENHOUSE FERNHURST BUSINESS PARK FARNHURST HASLEMERE SURREY GU27 3HB
2010-04-14 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2010 FROM ARUNA HOUSE, 2 KINGS ROAD HASLEMERE SURREY GU27 2QA
2009-07-30 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-07-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES MCMICHAEL
2009-07-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES MCMICHAEL
2009-04-05 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents PREVEXT FROM 30/06/2008 TO 30/09/2008
2008-07-02 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-09-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION