APOL SILVA & ORCHARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2024-01-31

View Document

13/01/2513 January 2025 Previous accounting period shortened from 2024-01-26 to 2024-01-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

16/10/2416 October 2024 Previous accounting period shortened from 2024-01-27 to 2024-01-26

View Document

01/10/241 October 2024 Registration of charge 030669770015, created on 2024-09-30

View Document

08/05/248 May 2024 Registration of charge 030669770014, created on 2024-05-02

View Document

01/03/241 March 2024 Registration of charge 030669770013, created on 2024-02-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2023-01-31

View Document

31/08/2331 August 2023 Satisfaction of charge 030669770010 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 6 in full

View Document

22/08/2322 August 2023 Registration of charge 030669770011, created on 2023-08-18

View Document

22/08/2322 August 2023 Registration of charge 030669770012, created on 2023-08-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Accounts for a small company made up to 2022-01-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

16/02/2216 February 2022 Satisfaction of charge 7 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Accounts for a small company made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

19/01/1819 January 2018 PREVSHO FROM 28/01/2017 TO 27/01/2017

View Document

23/10/1723 October 2017 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

19/01/1719 January 2017 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

24/10/1624 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030669770009

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

03/07/153 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR STEVEN JAMES OLEARY

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MISS JUANITA DORA OLEARY

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

22/08/1422 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 CURREXT FROM 31/12/2013 TO 31/01/2014

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN O'LEARY

View Document

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM C/O PETCHES YEW FARM PETCHES YEW FARM FINCHINGFIELD BRAINTREE ESSEX CM7 4QW UNITED KINGDOM

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 24 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX

View Document

02/07/122 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/11/1026 November 2010 AUDITOR'S RESIGNATION

View Document

01/07/101 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0923 January 2009 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0510 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ

View Document

04/10/034 October 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: PETCHES YEW COTTAGE PETCHES BRIDGE, GREAT BARDFIELD FINCHINGFIELD, BRAINTREE ESSEX CM7 4QN

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/026 November 2002 COMPANY NAME CHANGED APOL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/11/02

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: C/O NEVILLE RUSSELL CITY HOUSE 9 CRANBROOK ROAD ILFORD, ESSEX IG1 4EA

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9519 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9519 June 1995 ALTER MEM AND ARTS 12/06/95

View Document

12/06/9512 June 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