APPLETREE HOLDINGS LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Director's details changed for Andrew Michael John Whitinc on 2024-03-26

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 All of the property or undertaking has been released from charge 11

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JOHN WHITINC / 25/01/2018

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JOHN WHITING / 25/01/2018

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM KIA KATINA LONDON ROAD WINDLESHAM SURREY GU20 6PJ

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER WREFORD

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 STATEMENT BY DIRECTORS

View Document

11/06/1411 June 2014 11/06/14 STATEMENT OF CAPITAL GBP 572167

View Document

11/06/1411 June 2014 SHARE PREMIUM ACCOUNT CANCELLED & CREDITED TO P/L 27/05/2014

View Document

11/06/1411 June 2014 SOLVENCY STATEMENT DATED 13/05/14

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN WREFORD / 03/05/2010

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JOHN WHITINC / 05/04/2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDCASTLE

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS; AMEND

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARSHALL / 27/04/2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSHALL / 27/04/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 03/05/07; CHANGE OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: APPLETREE HOUSE MARSHSIDE BRANCASTER NORFOLK PE31 8AD

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

05/08/985 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

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 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

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

View Document

29/12/9429 December 1994

View Document

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

23/08/9423 August 1994 Full group accounts made up to 1994-03-31

View Document

10/05/9410 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 Full accounts made up to 1993-03-31

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

04/09/924 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/924 September 1992

View Document

15/07/9215 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 03/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9215 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991

View Document

27/09/9127 September 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/09/9127 September 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/09/9127 September 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/09/9127 September 1991

View Document

27/09/9127 September 1991 Certificate of re-registration from Public Limited Company to Private

View Document

27/09/9127 September 1991 REREGISTRATION PLC-PRI 05/06/91

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: 10,PINCHBECK ROAD, SPALDING, LINCS PE11 1PZ

View Document

12/06/9112 June 1991

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/06/9112 June 1991

View Document

31/05/9131 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

31/05/9131 May 1991

View Document

31/05/9131 May 1991 RETURN MADE UP TO 03/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

29/05/9129 May 1991 REDUCTION OF ISSUED CAPITAL 19/04/91

View Document

29/05/9129 May 1991 PAY'T TO DIRECTOR 19/04/91

View Document

29/05/9129 May 1991 REDUCTION OF ISSUED CAPITAL

View Document

22/05/9122 May 1991 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/05/917 May 1991 SCHEMEOFARRANGEMENT 19/04/91

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 RETURN MADE UP TO 14/03/90; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9029 June 1990 FULL GROUP ACCOUNTS MADE UP TO 01/10/89

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED

View Document

06/04/906 April 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: FLOODS FERRY ROAD DODDINGTON MARCH CAMBS PE15 OUW

View Document

05/04/905 April 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/897 July 1989 RETURN MADE UP TO 05/04/89; BULK LIST AVAILABLE SEPARATELY

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 02/10/88

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: PRINCEWOOD ROAD CORBY NORTHANTS NN17 2JJ

View Document

24/11/8824 November 1988 SHARES AGREEMENT OTC

View Document

28/10/8828 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 REDUCTION OF SHARE PREMIUM

View Document

18/08/8818 August 1988 Certificate of reduction of share premium

View Document

18/08/8818 August 1988 REDUCTION OF SHARE PREMIUM AC

View Document

18/08/8818 August 1988 Court order

View Document

11/07/8811 July 1988 RED OF SHARE PREM ACCOU 040788

View Document

12/03/8812 March 1988

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 04/10/87

View Document

22/02/8822 February 1988 WD 19/02/88 AD 09/10/87--------- £ SI [email protected]=4130 £ IC 1778730/1782860

View Document

22/02/8822 February 1988

View Document

22/02/8822 February 1988 WD 19/02/88 AD 09/10/87--------- £ SI [email protected]=1242 £ IC 1777488/1778730

View Document

22/02/8822 February 1988 WD 19/02/88 AD 18/06/87--------- £ SI [email protected]=9261 £ IC 1767957/1777218

View Document

22/02/8822 February 1988 WD 19/02/88 AD 17/07/87--------- £ SI [email protected]=270 £ IC 1777218/1777488

View Document

22/02/8822 February 1988

View Document

22/02/8822 February 1988 WD 19/02/88 AD 01/05/87--------- £ SI [email protected]=20830 £ IC 1782860/1803690

View Document

18/01/8818 January 1988 NC INC ALREADY ADJUSTED

View Document

18/01/8818 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/87

View Document

18/01/8818 January 1988 WD 13/01/88 AD 01/12/87--------- PREMIUM £ SI [email protected]=91974 £ IC 1675983/1767957

View Document

18/01/8818 January 1988

View Document

18/01/8818 January 1988 Resolutions

View Document

18/01/8818 January 1988 Resolutions

View Document

18/01/8818 January 1988 £ NC 2000000/2400000 30/1

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987

View Document

26/10/8726 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

18/05/8718 May 1987 Resolutions

View Document

18/05/8718 May 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 130387

View Document

18/05/8718 May 1987 ADOPT MEM AND ARTS 130387

View Document

30/04/8730 April 1987 COMPANY NAME CHANGED WATCHLAND LIMITED CERTIFICATE ISSUED ON 30/04/87

View Document

12/03/8712 March 1987

View Document

12/03/8712 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/03/879 March 1987 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

09/03/879 March 1987

View Document

24/02/8724 February 1987 REGISTERED OFFICE CHANGED ON 24/02/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/02/8724 February 1987

View Document

24/02/8724 February 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

24/02/8724 February 1987

View Document

24/02/8724 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 Certificate of Incorporation

View Document

15/12/8615 December 1986 CERTIFICATE OF INCORPORATION

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