APPLEDENE CATERERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

14/09/2014 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

22/07/1922 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

24/07/1824 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

19/10/1719 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/12/149 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 3 HERITAGE COAST HOUSE 100 MAIN ROAD OGMORE BY SEA BRIDGEND CF32 0PR

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/11/1313 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/11/1114 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OSWALD STEPHEN WHEATLEY / 08/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SEAWARD WHEATLEY / 08/11/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: LOW FELL CITY COWBRIDGE VALE OF GLAMORGAN CF71 7RW

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 100 MAIN ROAD OGMORE BY SEA VALE OF GLAMORGAN CF32 0PR

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/12/9312 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9322 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/12/9119 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: 1 HIGH ST LLANTWIT MAJOR CF6 9SS

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

18/01/8918 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

01/08/881 August 1988 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 RETURN MADE UP TO 30/07/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/879 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 27/07/86; FULL LIST OF MEMBERS

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