APPLETON DIRECTORS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

17/02/2517 February 2025 Withdrawal of a person with significant control statement on 2025-02-17

View Document

17/02/2517 February 2025 Notification of Kamaljeet Sonia Kaur Dhesi as a person with significant control on 2025-02-17

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Director's details changed for Ms. Kamaljeet Sonia Kaur Dhesi on 2024-04-02

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

02/04/242 April 2024 Director's details changed for Mr. Richard Laurence Cooper on 2024-04-02

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Secretary's details changed for Ms. Kamaljeet Sonia Kaur Dhesi on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2021-09-24

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS. KAMALJEET SONIA KAUR DHESI / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAMALJEET SONIA KAUR DHESI / 17/08/2018

View Document

07/06/187 June 2018 Registered office address changed from , Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2018-06-07

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY PAUL HODGKINSON

View Document

04/05/184 May 2018 SECRETARY APPOINTED MS. KAMALJEET SONIA KAUR DHESI

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/05/1731 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

20/03/1520 March 2015 Registered office address changed from , Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2015-03-20

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Registered office address changed from , Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, W4 3HR on 2014-03-20

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KAMALJEET SONIA KAUR DHESI / 20/03/2013

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAURENCE COOPER / 16/05/2012

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROGER DUDLEY HODGKINSON / 20/03/2011

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

04/08/104 August 2010 Registered office address changed from , 186 Hammersmith Road, London, W6 7DJ on 2010-08-04

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KAMALJEET SONIA KAUR DHESI / 28/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROGER DUDLEY HODGKINSON / 22/07/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 186, HAMMERSMITH ROAD, LONDON. W6 7DJ

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ROGER DUDLEY HODGKINSON / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAURENCE COOPER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KAMALJEET SONIA KAUR DHESI / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Registered office address changed from , 186, Hammersmith Road,, London., W6 7DJ on 2010-03-23

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COOPER / 04/06/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/04/0817 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/01/0423 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/04/0222 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 EXEMPTION FROM APPOINTING AUDITORS 31/03/00

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/04/9912 April 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 EXEMPTION FROM APPOINTING AUDITORS 31/03/98

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/04/9718 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/04/9717 April 1997 EXEMPTION FROM APPOINTING AUDITORS 01/04/96

View Document

17/04/9717 April 1997 EXEMPTION FROM APPOINTING AUDITORS 01/04/97

View Document

17/04/9717 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/08/9618 August 1996 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9531 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

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 documents registered before 1 January 1995

View Document

17/04/9417 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/04/9417 April 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: APPLETON HOUSE 139 KING STREET LONDON W6 9JG

View Document

31/08/9331 August 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 EXEMPTION FROM APPOINTING AUDITORS 31/03/92

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/928 September 1992 FIRST GAZETTE

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 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