APPLESTORE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from Denelands, 108 Junction Road Bolton BL3 4NE England to 10 Stonebridge Close Lostock Bolton BL6 4RA on 2025-05-13

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / DR MICHAEL MICHAEL CUMBERBATCH / 26/02/2019

View Document

26/02/1926 February 2019 CESSATION OF DENELANDS SOCIAL CARE (EAST SUSSEX) LTD AS A PSC

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 PREVEXT FROM 30/12/2016 TO 31/12/2016

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM TEMPLE CHAMBERS, FIRST FLOOR OFFICES, 2 ROBERT STREET CROYDON SURREY CR0 1QQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA CUMBERBATCH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY CUMBERBATCH / 01/02/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL CUMBERBATCH / 01/02/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/02/116 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY CUMBERBATCH / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL CUMBERBATCH / 01/01/2010

View Document

04/02/104 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

23/01/1023 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY CUMBERBATCH / 01/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL CUMBERBATCH / 01/01/2010

View Document

23/01/1023 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MARY CUMBERBATCH / 01/01/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 14/01/98; CHANGE OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 204 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

27/02/9727 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/02/897 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

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