APPLETON & HOWARD LTD.

Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / HAYWARD TYLER GROUP PLC / 06/04/2016

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR EWAN LLOYD-BAKER

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR STEPHEN MCQUILLAN

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN ROYSTON LLOYD-BAKER / 20/07/2015

View Document

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN ROYSTON LLOYD-BAKER / 28/08/2014

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KALINOWSKI

View Document

21/12/1221 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 SAIL ADDRESS CHANGED FROM: C/O SPECIALIST ENERGY GROUP PLC 19 CROWN PASSAGE LONDON SW1Y 6PP UNITED KINGDOM

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOUGHEY

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR MARK JAMES ADAM KALINOWSKI

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/06/1123 June 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/06/1023 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH COESHALL

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 SECRETARY APPOINTED ELIZABETH COESHALL

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE GRAY

View Document

04/09/084 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED EWAN ROYSTON LLOYD-BAKER

View Document

16/08/0816 August 2008 COMPANY NAME CHANGED HALF MOON CAPITAL LIMITED CERTIFICATE ISSUED ON 20/08/08

View Document

20/06/0820 June 2008 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