APPLETREE EARLY YEARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

02/05/252 May 2025 Director's details changed for Ms Victoria Kate Bentley Bygott-Webb on 2025-04-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Change of details for Minoa Kbl Holdco Limited as a person with significant control on 2024-03-28

View Document

27/03/2427 March 2024 Registered office address changed from 15 Tryon Street London SW3 3LG England to Office 107 1st Floor 239 Kensington High Street London W8 6SN on 2024-03-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

08/08/238 August 2023 Director's details changed for Victoria Kate Bentley Bygott-Webb on 2023-08-03

View Document

05/06/235 June 2023 Registration of charge 054809410001, created on 2023-06-02

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Resolutions

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Notification of Minoa Kbl Holdco Limited as a person with significant control on 2021-07-30

View Document

11/04/2311 April 2023 Cessation of Leopold Philip Dorney Palmer as a person with significant control on 2021-07-30

View Document

11/04/2311 April 2023 Cessation of Benjamin Hugh Bygott-Webb as a person with significant control on 2021-07-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/10/216 October 2021 Termination of appointment of Benjamin Hugh Bygott-Webb as a director on 2021-10-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Notification of Leopold Philip Dorney Palmer as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Notification of Benjamin Hugh Bygott-Webb as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Cessation of Rachel Louisa Knights as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Appointment of Benjamin Hugh Bygott-Webb as a director on 2021-07-30

View Document

30/07/2130 July 2021 Appointment of Leopold Philip Dorney Palmer as a director on 2021-07-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/07/2130 July 2021 Termination of appointment of Rachel Louisa Knights as a director on 2021-07-30

View Document

30/07/2130 July 2021 Appointment of Victoria Kate Bentley Bygott-Webb as a director on 2021-07-30

View Document

30/07/2130 July 2021 Registered office address changed from 1 Wessington Avenue Calne SN11 0AL England to 15 Tryon Street London SW3 3LG on 2021-07-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISA KNIGHTS

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/02/173 February 2017 Registered office address changed from , 15 Woodland Park, Calne, Wiltshire, SN11 0JX to Office 107 1st Floor 239 Kensington High Street London W8 6SN on 2017-02-03

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 15 WOODLAND PARK CALNE WILTSHIRE SN11 0JX

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN KNIGHTS

View Document

02/08/162 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/07/1426 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

17/05/1417 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/07/128 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 Registered office address changed from , Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU on 2012-05-10

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM SWATTON BARN, BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

16/06/1116 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISA KNIGHTS / 23/12/2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CLIFFORD KNIGHTS / 23/12/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISA KNIGHTS / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

14/06/0514 June 2005 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