APPLETON ROEBUCK LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Registered office address changed from 44 Great Hill Chudleigh Newton Abbot TQ13 0JS United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-08-21

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

25/07/2325 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

19/05/2219 May 2022 Notification of Kyla Del Rosario as a person with significant control on 2022-05-02

View Document

19/05/2219 May 2022 Cessation of Terri Parkinson as a person with significant control on 2022-05-02

View Document

16/05/2216 May 2022 Termination of appointment of Terri Parkinson as a director on 2022-05-02

View Document

13/05/2213 May 2022 Appointment of Ms Kyla Del Rosario as a director on 2022-05-02

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