APPLETON & CO LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Return of final meeting in a members' voluntary winding up

View Document

23/01/2523 January 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

21/08/2421 August 2024 Registered office address changed from C/O Johnston Carmichael, Office Go8 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-21

View Document

22/01/2422 January 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to C/O Johnston Carmichael, Office Go8 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-01-22

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Appointment of a voluntary liquidator

View Document

22/01/2422 January 2024 Declaration of solvency

View Document

03/12/233 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Current accounting period extended from 2023-04-30 to 2023-06-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

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

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY APPLETON / 28/04/2020

View Document

28/04/2028 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN APPLETON / 28/04/2020

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY APPLETON / 28/04/2020

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

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

View Accounts

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 CESSATION OF HELEN APPLETON AS A PSC

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

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

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/05/159 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 5 PERCIVAL WAY ST. HELENS MERSEYSIDE WA10 4GX ENGLAND

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 5 PERCIVAL WAY ST. HELENS MERSEYSIDE WA10 4GX UNITED KINGDOM

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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