APLETREE ACCOUNTANCY APPOINTMENTS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

17/07/2117 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA APLETREE

View Document

11/04/1911 April 2019 CESSATION OF VICTORIA ANNE APLETREE AS A PSC

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MRS VICTORIA ANNE APLETREE

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANNE APLETREE

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK SIMON APLETREE

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR RICHARD MARK SIMON APLETREE

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/12/104 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/11/0930 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY APLETREE / 02/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN APLETREE / 02/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT APLETREE / 02/10/2009

View Document

17/09/0917 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM APLETREE

View Document

24/12/0824 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 49 PAMPISFORD, PURLEY, SURREY, CR8 2NJ

View Document

08/02/028 February 2002 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: 51 MARSHALL AVENUE, BOGNOR REGIS, WEST SUSSEX, PO21 2TR

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: 43 LAWRENCE ROAD, HOVE, EAST SUSSEX, BN3 5QE

View Document

27/11/9527 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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