APPLEWOOD DEVELOPMENT LIMITED

Company Documents

DateDescription
28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM
16 THE CALLANDERS
HEATHBOURNE ROAD
BUSHEY
HERTFORDSHIRE
WD23 1PU

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/02/1624 February 2016 Annual return made up to 26 October 2015 with full list of shareholders

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

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

View Accounts

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/11/132 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/10/1130 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENDON / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/11/085 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/11/057 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 COMPANY NAME CHANGED
HEATH END LIMITED
CERTIFICATE ISSUED ON 08/07/05

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/11/028 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM:
20 OAKFIELD COURT
HASLEMERE
CROUCH END
LONDON N8 9RA

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/11/952 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/11/942 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 EXEMPTION FROM APPOINTING AUDITORS 26/10/93

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM:
3-15 NORTH WHARF ROAD
LONDON
W2 1LA

View Document

03/01/913 January 1991 COMPANY NAME CHANGED
RANDALLS OF PADDINGTON (1990) LI
MITED
CERTIFICATE ISSUED ON 04/01/91

View Document

30/03/9030 March 1990 COMPANY NAME CHANGED
GILHAMS ENGINEERING LIMITED
CERTIFICATE ISSUED ON 31/03/90

View Document

11/12/8911 December 1989 COMPANY NAME CHANGED
GILHAMS ENGINEERING LIMITED
CERTIFICATE ISSUED ON 12/12/89

View Document

07/12/897 December 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

05/12/895 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 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