APPLETON DALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewChange of details for Mrs Louise Savage as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 NewNotification of Tvs Accountancy Services Limited as a person with significant control on 2025-06-24

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

25/08/2325 August 2023 Change of details for Mrs Louise Savage as a person with significant control on 2023-04-30

View Document

25/08/2325 August 2023 Cessation of Ian William Parsons as a person with significant control on 2023-04-30

View Document

11/05/2311 May 2023 Certificate of change of name

View Document

10/05/2310 May 2023 Notification of Louise Savage as a person with significant control on 2023-04-30

View Document

10/05/2310 May 2023 Termination of appointment of Ian William Parsons as a director on 2023-04-30

View Document

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

View Accounts

18/04/2318 April 2023 Appointment of Mrs Louise Savage as a director on 2023-04-18

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

30/01/2330 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

31/12/2131 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

15/01/2115 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

17/01/1817 January 2018 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

31/03/1731 March 2017 COMPANY NAME CHANGED APPLETON DALE LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR PENELOPE CLIFFE

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFE

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR IAN WILLIAM PARSONS

View Document

01/07/161 July 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

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM ORCHARD HOUSE 347 WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8RT

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Registered office address changed from , Orchard House, 347 Wakefield Road, Denby Dale, Huddersfield, HD8 8RT on 2012-02-27

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/02/1125 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FLATT

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART FLATT / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE CLIFFE / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFFE / 01/03/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

24/02/9824 February 1998 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