APPLETREEWICK SELECT LTD

Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Appointment of Mr Trevor Haith as a director on 2021-12-09

View Document

04/01/224 January 2022 Cessation of David Andrew Foster as a person with significant control on 2021-12-09

View Document

04/01/224 January 2022 Notification of Trevor Haith as a person with significant control on 2021-12-09

View Document

04/01/224 January 2022 Termination of appointment of David Andrew Foster as a director on 2021-12-09

View Document

04/01/224 January 2022 Registered office address changed from 44 Furze Lane Purley CR8 3EG United Kingdom to 4 Nookery Close Maltby Rotherham S66 7BJ on 2022-01-04

View Document

19/11/2119 November 2021 Micro company 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

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 266 HUNGERFORD ROAD CREWE CW1 6HG UNITED KINGDOM

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR ANTONIO RIBEIRO

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO RIBEIRO

View Document

25/09/1925 September 2019 CESSATION OF JAMES BADROCK AS A PSC

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BADROCK

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BADROCK

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JAMES BADROCK

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 12 SANDGATE AVENUE MANSFIELD WOODHOUSE MANSFIELD NG19 8LE ENGLAND

View Document

09/07/199 July 2019 CESSATION OF CASIMIRO CALHABEU AS A PSC

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR CASIMIRO CALHABEU

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 CESSATION OF RICHARD BROOKS AS A PSC

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR CASIMIRO CALHABEU

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASIMIRO CALHABEU

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM GIRSBY STABLES GIRSBY BURGH-ON-BAIN MARKET RASEN LN8 6LA UNITED KINGDOM

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BROOKS

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 3 QUARRYHILL COTTAGES FOSTON YORK ENGLAND

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUDOR

View Document

29/10/1829 October 2018 CESSATION OF CHRISTOPHER DAVID TUDOR AS A PSC

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR RICHARD BROOKS

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER DAVID TUDOR

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID TUDOR

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 16 STANBURY ROAD BIRMINGHAM B14 4BD ENGLAND

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MCDONNELL COX

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

21/06/1821 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF PETER MCDONNELL COX AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCDONNELL COX

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR PETER MCDONNELL COX

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALOZIAUWA IROEGBU

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 11 SPENCER ROAD WEMBLEY HA0 3SE UNITED KINGDOM

View Document

26/02/1826 February 2018 CESSATION OF DAVID WORRALL AS A PSC

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WORRALL

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED ALOZIAUWA IROEGBU

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 85 TRENT ROAD NOTTINGHAM NG2 4FB UNITED KINGDOM

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 11 HOVERINGHAM COURT SWALLOWNEST SHEFFIELD S26 4PA UNITED KINGDOM

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED DAVID WORRALL

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MAW

View Document

09/12/159 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED SIMON MAW

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUCKETT

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 7 GREEN SQUARE FLATS KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2BU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

01/05/141 May 2014 DIRECTOR APPOINTED THOMAS DUCKETT

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

20/03/1420 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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