APPLEYARD CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Termination of appointment of John Greenwood as a director on 2025-02-01

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of Michelle Louise Greenwood as a director on 2024-11-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-07-31

View Document

09/11/239 November 2023 Notification of David Greenwood as a person with significant control on 2023-04-06

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Cessation of John Greenwood as a person with significant control on 2023-04-06

View Document

01/11/231 November 2023 Current accounting period shortened from 2024-07-31 to 2024-04-30

View Document

16/08/2316 August 2023 Change of details for Mr John Greenwood as a person with significant control on 2023-08-15

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

16/08/2316 August 2023 Director's details changed for Mr David Greenwood on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from 7 Ashford Drive Pudsey LS28 9HF England to 13 Silverdale Drive Guiseley Leeds LS20 8BE on 2023-08-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/12/216 December 2021 Director's details changed for Mr John Greenwood on 2021-11-01

View Document

06/12/216 December 2021 Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mrs Michelle Louise Greenwood on 2021-11-01

View Document

06/12/216 December 2021 Change of details for Mr John Greenwood as a person with significant control on 2021-11-01

View Document

06/10/216 October 2021 Appointment of Mr David Greenwood as a director on 2021-09-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/01/2030 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR JOHN GREENWOOD

View Document

04/08/154 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MRS MICHELLE LOUISE GREENWOOD

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GREENWOOD

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 49 SHAW LANE GARDENS LEEDS LS209JQ ENGLAND

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREENWOOD / 30/07/2012

View Document

09/07/129 July 2012 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