ANDREW POPLETT ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2023-02-28 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
21/12/2221 December 2022 | Termination of appointment of Jennifer Poplett as a secretary on 2022-12-21 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
01/04/211 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
20/02/2120 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
03/04/203 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
18/03/1918 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
12/02/1912 February 2019 | SECRETARY APPOINTED MRS JENNIFER POPLETT |
11/04/1811 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
03/05/173 May 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
16/03/1616 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER SEYMOUR POPLETT / 15/02/2012 |
29/02/1229 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM CRAMLINGTON HOUSE COTTAGE EAST CRAMLINGTON NORTHUMBERLAND NE23 6RN |
30/03/1130 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/104 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/03/104 March 2010 | COMPANY NAME CHANGED CROSSCO (1186) LIMITED CERTIFICATE ISSUED ON 04/03/10 |
03/03/103 March 2010 | DIRECTOR APPOINTED ANDREW PETER SEYMOUR POPLETT |
03/03/103 March 2010 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM |
15/02/1015 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company