APPLEMORE KENNELS & CATTERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22

View Document

22/07/2522 July 2025 Change of details for Mr Carl Morris as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 Change of details for Mr Sean Morris as a person with significant control on 2025-07-22

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-09 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

18/04/2418 April 2024 Cessation of Stephanie Morris as a person with significant control on 2023-08-01

View Document

18/04/2418 April 2024 Termination of appointment of Stephanie Morris as a director on 2023-08-01

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

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

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

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

View Accounts

16/12/2116 December 2021 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

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083879310001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MORRIS

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 DIRECTOR APPOINTED MR LEE MORRIS

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MISS STEPHANIE MORRIS

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY DANNY KENNEDY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE JONES

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MORRIS

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MORRIS

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MORRIS

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY DANNY KENNEDY

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HORTON

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MR DANNY KENNEDY

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MISS STEPHANIE MORRIS

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS DIANE JONES

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR LEE MORRIS

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ROJAYCEE CARES LTD


  • 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