APPLETON FARMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-03-28

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-03-28 with updates

View Document

21/05/2521 May 2025 Change of details for Mrs Anne Marie Ledger as a person with significant control on 2025-03-28

View Document

20/05/2520 May 2025 Director's details changed for Benjamin John Ledger on 2025-03-28

View Document

20/05/2520 May 2025 Notification of Benjamin John Ledger as a person with significant control on 2025-03-28

View Document

02/07/242 July 2024 Registration of charge 025800220011, created on 2024-06-26

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-03-28 with updates

View Document

29/05/2429 May 2024 Director's details changed for Benjamin John Ledger on 2024-03-28

View Document

29/05/2429 May 2024 Director's details changed for Mrs Samantha Jane Bradley on 2024-03-28

View Document

29/05/2429 May 2024 Director's details changed for Alexander Ledger on 2024-03-28

View Document

09/11/239 November 2023 Previous accounting period extended from 2023-09-29 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/03/2328 March 2023 Termination of appointment of Kenneth Martin Ledger as a director on 2023-02-26

View Document

28/03/2328 March 2023 Notification of Anne Marie Ledger as a person with significant control on 2023-02-26

View Document

28/03/2328 March 2023 Cessation of Kenneth Martin Ledger as a person with significant control on 2023-02-26

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025800220003

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE LEDGER / 26/03/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE LEDGER / 26/03/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN LEDGER / 26/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/03/159 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LEDGER / 13/12/2013

View Document

18/03/1418 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED BENJAMIN JOHN LEDGER

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED ALEXANDER LEDGER

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED SAMANTHA JANE LEDGER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/128 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MARTIN LEDGER / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE LEDGER / 01/10/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/04/9816 April 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/07/944 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9417 April 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 05/02/93; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9128 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/04/9127 April 1991 NC INC ALREADY ADJUSTED 20/03/91

View Document

27/04/9127 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/91

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED FRONTLANE LIMITED CERTIFICATE ISSUED ON 22/04/91

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/04/9115 April 1991 ALTER MEM AND ARTS 20/03/91

View Document

15/04/9115 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/915 February 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