APELDOORN STUDIOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Kevin Hemmings as a secretary on 2024-06-19

View Document

02/07/242 July 2024 Director's details changed for Mr Jeffrey Michael Shaw on 2024-06-19

View Document

02/07/242 July 2024 Appointment of Mr Joseph David Allen as a director on 2024-06-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/07/234 July 2023 Register inspection address has been changed from 74 Apeldoorn Drive Wallington Surrey SM6 9LG United Kingdom to 12 Lunnun Road Banbury Oxfordshire OX16 1JH

View Document

01/07/231 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Registered office address changed from 74 Apeldoorn Drive Wallington Surrey SM6 9LG England to 12 Lunnun Road Banbury OX16 1JH on 2023-06-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM DAVID R. TIMOTHY & CO. 5 ROSEDALE ROAD STONELEIGH EPSOM SURREY KT17 2JQ

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 74 APELDOORN DRIVE WALLINGTON SM6 9LG ENGLAND

View Document

18/06/1918 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

28/11/1728 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

12/12/1612 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

04/01/164 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL SHAW / 01/09/2013

View Document

28/07/1528 July 2015 01/07/15 NO MEMBER LIST

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEMMINGS / 01/09/2014

View Document

27/10/1427 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 01/07/14 NO MEMBER LIST

View Document

23/10/1323 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 01/07/13 NO MEMBER LIST

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/07/122 July 2012 01/07/12 NO MEMBER LIST

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/07/1124 July 2011 31/05/11 NO MEMBER LIST

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/06/1014 June 2010 31/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/06/1012 June 2010 SAIL ADDRESS CREATED

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEMMINGS / 31/05/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL SHAW / 31/05/2010

View Document

12/06/1012 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 31/05/2010

View Document

25/08/0925 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/06/0913 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MR KEVIN HEMMINGS

View Document

08/08/088 August 2008 SECRETARY APPOINTED MR KEVIN HEMMINGS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY DEAN WENSLEY

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM SHERWOOD HOUSE 41 QUEENS ROAD FARNBOROUGH HANTS. GU14 6JP

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

27/03/0827 March 2008 AMENDED FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

29/06/0729 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

02/03/032 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/06/0225 June 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 ANNUAL RETURN MADE UP TO 31/05/01

View Document

01/06/011 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/10/994 October 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/07/9824 July 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

06/08/976 August 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/08/9615 August 1996 ANNUAL RETURN MADE UP TO 31/05/96

View Document

08/05/968 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9612 April 1996 COMPANY NAME CHANGED APELDOORN DRIVE (WALLINGTON) MAN AGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 15/04/96

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/06/9514 June 1995 ANNUAL RETURN MADE UP TO 31/05/95

View Document

01/06/951 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/07/948 July 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

08/07/948 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/08/9219 August 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

03/10/913 October 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: 23 FAN GROVE PARK LYNE CHERTSEY SURREY KT16 0BN

View Document

09/02/919 February 1991 ANNUAL RETURN MADE UP TO 30/04/90

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

01/08/891 August 1989 ANNUAL RETURN MADE UP TO 31/05/89

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/12/8816 December 1988 REGISTERED OFFICE CHANGED ON 16/12/88 FROM: 72 APELDON DRIVE WALLINGTON SURREY SM 69L

View Document

04/08/884 August 1988 ANNUAL RETURN MADE UP TO 31/05/88

View Document

01/06/881 June 1988 REGISTERED OFFICE CHANGED ON 01/06/88 FROM: 61 APELDOORN DRIVE WALLINGTON SURREY SM6 9LP

View Document

01/06/881 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED

View Document

30/10/8730 October 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

08/10/878 October 1987 ANNUAL RETURN MADE UP TO 28/05/87

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 FIRST GAZETTE

View Document

24/07/8624 July 1986 DIRECTOR RESIGNED

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: GUNNERSBURY HOUSE 626 CHISWICK HIGH ROAD LONDON W4

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


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