APPLETISER LIMITED

Company Documents

DateDescription
05/06/155 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/06/149 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REDUCE ISSUED CAPITAL 03/03/2014

View Document

18/03/1418 March 2014 SOLVENCY STATEMENT DATED 28/02/14

View Document

18/03/1418 March 2014 STATEMENT BY DIRECTORS

View Document

18/03/1418 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 100.00

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN GRUNDLINGH

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARNER

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAPIRO

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED ANTHONY LAWRENCE SCOTT HOLMES

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR SHAPIRO / 14/02/2011

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL GRUNDLINGH / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM WARNER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS ROZON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WARNER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR SHAPIRO / 01/10/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM WOOD

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED WILLIAM WARNER

View Document

17/07/0817 July 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/07/0817 July 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

17/07/0817 July 2008 REREG PLC TO PRI; RES02 PASS DATE:17/07/2008

View Document

17/07/0817 July 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/06/0811 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006

View Document

11/11/0611 November 2006

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: DUKES COURT DUKE STREET WOKING SURREY GU21 5BH

View Document

17/06/0517 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 COMPANY NAME CHANGED APPLETISE PLC CERTIFICATE ISSUED ON 17/09/03

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 AUDITOR'S RESIGNATION

View Document

13/06/0313 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 3RD FLOOR MEIRION HOUSE 18/28 GUILDFORD ROAD WOKING SURREY GU22 7QF

View Document

15/06/0015 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: BROOK HOUSE CHERTSEY ROAD WOKING SURREY,

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

12/06/9412 June 1994 SECRETARY RESIGNED

View Document

12/06/9412 June 1994 NEW SECRETARY APPOINTED

View Document

05/06/945 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

28/08/9328 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 NEW SECRETARY APPOINTED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 SECRETARY RESIGNED

View Document

05/01/935 January 1993 NC INC ALREADY ADJUSTED 11/12/92

View Document

05/01/935 January 1993 � NC 5000000/10000000 11/

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 NC INC ALREADY ADJUSTED 30/03/90

View Document

24/04/9024 April 1990 � NC 50000/5000000 30/03/90

View Document

20/03/9020 March 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

20/10/8920 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/02/891 February 1989 APPLICATION COMMENCE BUSINESS

View Document

26/01/8926 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 COMPANY NAME CHANGED TARPELL PLC CERTIFICATE ISSUED ON 09/01/89

View Document

04/07/884 July 1988 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