APPLETON AND ROWLINSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Paul Robert Appleton as a director on 2025-08-01

View Document

12/08/2512 August 2025 NewChange of details for Mr Terry Rising as a person with significant control on 2025-08-01

View Document

12/08/2512 August 2025 NewCessation of Paul Robert Appleton as a person with significant control on 2025-08-01

View Document

19/07/2519 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 42 STATION ROAD PENGE LONDON SE20 7BJ

View Document

19/02/1919 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROWLINSON

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY ROWLINSON

View Document

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR TERRY RISING

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROWLINSON / 01/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT APPLETON / 01/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 42 STATION ROAD PEUGE LONDON SE20 7BJ

View Document

04/02/094 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 42 STATION ROAD LONDON SE20 7BJ

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 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