APPLES TO PEARS LIMITED
Company Documents
Date | Description |
---|---|
19/08/2419 August 2024 | Final Gazette dissolved following liquidation |
19/05/2419 May 2024 | Return of final meeting in a members' voluntary winding up |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/09/2313 September 2023 | Appointment of a voluntary liquidator |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Resolutions |
02/08/232 August 2023 | Satisfaction of charge 1 in full |
05/06/235 June 2023 | Current accounting period shortened from 2023-12-31 to 2023-06-30 |
12/05/2312 May 2023 | Registered office address changed from The Mill Brimscombe Port Brimscombe Stroud Glos GL5 2QG England to Monahans Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2023-05-12 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | REGISTERED OFFICE CHANGED ON 19/10/2020 FROM WEST 2ND, THE WHEELHOUSE BONDS MILL BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF UNITED KINGDOM |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM WEST 2ND, THE WHEELHOUSE BONDS MILL BRISTOL ROAD STONEHOUSE GLOS GL10 3RF ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/08/188 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE BRISCOE |
31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM SUITE 2, BANK HOUSE BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF |
20/07/1720 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/07/1622 July 2016 | ADOPT ARTICLES 13/07/2016 |
19/07/1619 July 2016 | DIRECTOR APPOINTED MR CLIVE BRISCOE |
19/07/1619 July 2016 | APPOINTMENT TERMINATED, DIRECTOR BRETT GRANGER |
26/01/1626 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/01/1527 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/08/148 August 2014 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM Q PARK BATH ROAD WOODCHESTER STROUD GLOUCESTERSHIRE GL5 5HT |
24/01/1424 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNETTE GRANGER / 25/05/2013 |
24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT PHILIP GRANGER / 30/04/2013 |
24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WASH / 01/12/2012 |
24/01/1424 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNETTE GRANGER / 25/05/2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/03/1213 March 2012 | COMPANY NAME CHANGED ATP GIFTS LIMITED CERTIFICATE ISSUED ON 13/03/12 |
18/01/1218 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNETTE GRANGER / 01/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WASH / 01/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT PHILIP GRANGER / 01/01/2010 |
29/01/1029 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM UNIT 1 LOWER WHARF WALLBRIDGE STROUD GLOUCESTERSHIRE GL5 3JT |
09/05/099 May 2009 | CURREXT FROM 30/06/2009 TO 31/12/2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/02/0712 February 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
03/05/053 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
01/02/051 February 2005 | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | COMPANY NAME CHANGED ALAN TITCHMARSH PRODUCTS LIMITED CERTIFICATE ISSUED ON 23/02/04 |
05/02/045 February 2004 | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
02/03/032 March 2003 | REGISTERED OFFICE CHANGED ON 02/03/03 FROM: C/O GRANGER PUBLICITY LTD UNIT 2A NEW MILLS SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RN |
17/02/0317 February 2003 | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03 |
10/04/0210 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/025 February 2002 | NEW DIRECTOR APPOINTED |
30/01/0230 January 2002 | NEW SECRETARY APPOINTED |
30/01/0230 January 2002 | REGISTERED OFFICE CHANGED ON 30/01/02 FROM: C/O WRIGHT SON & PEPPER 9 GRAY'S INN SQUARE LONDON WC1R 5JF |
30/01/0230 January 2002 | SECRETARY RESIGNED |
30/01/0230 January 2002 | DIRECTOR RESIGNED |
30/01/0230 January 2002 | NEW DIRECTOR APPOINTED |
30/01/0230 January 2002 | NEW DIRECTOR APPOINTED |
03/01/023 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APPLES TO PEARS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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