APPLEJACK.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08

View Document

08/07/248 July 2024 Change of details for Mr Peter Stubbs as a person with significant control on 2024-07-08

View Document

06/06/246 June 2024 Director's details changed for Mr Peter Graham Stubbs on 2024-05-23

View Document

06/06/246 June 2024 Change of details for Mr Peter Stubbs as a person with significant control on 2024-05-23

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Director's details changed for Mr Peter Graham Stubbs on 2024-01-27

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM CHALLONER HOUSE, 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY NEMO SECRETARIES LIMITED

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEMO SECRETARIES LIMITED / 17/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUBBS / 17/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 12 DORRINGTON STREET LONDON EC1N 7TB

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 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