APPLE & BEE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Registered office address changed from Unit 1, the Mews Station Road Rotherham S60 1JH England to 8 Percy Street Rotherham South Yorkshire S65 1ED on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Mr Daniel James Appleby-Miller as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Change of details for Mrs Eleanor Claire Thornton Appleby as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Daniel James Appleby-Miller on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mrs Eleanor Claire Thornton Appleby on 2023-11-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Daniel Appleby-Miller on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Daniel Appleby-Miller on 2022-10-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM MAYBOURNE 49 LAVERACK STREET SHEFFIELD SOUTH YORKSHIRE S13 8TQ ENGLAND

View Document

19/11/2019 November 2020 COMPANY NAME CHANGED DAN APPLEBY LIMITED CERTIFICATE ISSUED ON 19/11/20

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/12/1929 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

17/04/1917 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 200

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR CLAIRE THORNTON APPLEBY

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES APPLEBY-MILLER / 20/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

25/12/1825 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR CLAIRE THORNTON SMITH / 27/08/2016

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MISS ELEANOR CLAIRE THORNTON SMITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 292 HOLLINSEND ROAD SHEFFIELD S12 2NR

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL APPLEBY / 08/12/2014

View Document

05/05/155 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 52 FIRLANDS BRACKNELL BERKSHIRE RG12 9SB

View Document

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/04/146 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information