APPLETON DALE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Change of details for Mrs Louise Savage as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 New | Notification of Tvs Accountancy Services Limited as a person with significant control on 2025-06-24 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
25/08/2325 August 2023 | Change of details for Mrs Louise Savage as a person with significant control on 2023-04-30 |
25/08/2325 August 2023 | Cessation of Ian William Parsons as a person with significant control on 2023-04-30 |
11/05/2311 May 2023 | Certificate of change of name |
10/05/2310 May 2023 | Notification of Louise Savage as a person with significant control on 2023-04-30 |
10/05/2310 May 2023 | Termination of appointment of Ian William Parsons as a director on 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Appointment of Mrs Louise Savage as a director on 2023-04-18 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/01/2115 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/03/1731 March 2017 | COMPANY NAME CHANGED APPLETON DALE LIMITED CERTIFICATE ISSUED ON 31/03/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
01/11/161 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE CLIFFE |
01/11/161 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFE |
01/11/161 November 2016 | DIRECTOR APPOINTED MR IAN WILLIAM PARSONS |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/02/1526 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/02/1426 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/02/1326 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM ORCHARD HOUSE 347 WAKEFIELD ROAD DENBY DALE HUDDERSFIELD HD8 8RT |
27/02/1227 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
27/02/1227 February 2012 | Registered office address changed from , Orchard House, 347 Wakefield Road, Denby Dale, Huddersfield, HD8 8RT on 2012-02-27 |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
25/02/1125 February 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR |
07/05/107 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLATT |
07/05/107 May 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART FLATT / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE CLIFFE / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFFE / 01/03/2010 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
06/03/066 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
08/03/058 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/03/048 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
24/09/0324 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
13/03/0313 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
06/03/026 March 2002 | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
16/03/0116 March 2001 | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | NEW DIRECTOR APPOINTED |
26/10/0026 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
13/03/0013 March 2000 | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS |
18/10/9918 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
16/03/9916 March 1999 | RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS |
06/03/986 March 1998 | NEW DIRECTOR APPOINTED |
06/03/986 March 1998 | NEW DIRECTOR APPOINTED |
06/03/986 March 1998 | NEW DIRECTOR APPOINTED |
06/03/986 March 1998 | SECRETARY RESIGNED |
06/03/986 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/986 March 1998 | DIRECTOR RESIGNED |
27/02/9827 February 1998 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99 |
24/02/9824 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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