APPLEYARD CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Termination of appointment of John Greenwood as a director on 2025-02-01 |
30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
27/11/2427 November 2024 | Termination of appointment of Michelle Louise Greenwood as a director on 2024-11-27 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-07-31 |
09/11/239 November 2023 | Notification of David Greenwood as a person with significant control on 2023-04-06 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
09/11/239 November 2023 | Cessation of John Greenwood as a person with significant control on 2023-04-06 |
01/11/231 November 2023 | Current accounting period shortened from 2024-07-31 to 2024-04-30 |
16/08/2316 August 2023 | Change of details for Mr John Greenwood as a person with significant control on 2023-08-15 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-09 with no updates |
16/08/2316 August 2023 | Director's details changed for Mr David Greenwood on 2023-08-15 |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-07-31 |
06/12/216 December 2021 | Director's details changed for Mr John Greenwood on 2021-11-01 |
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 |
06/12/216 December 2021 | Director's details changed for Mrs Michelle Louise Greenwood on 2021-11-01 |
06/12/216 December 2021 | Change of details for Mr John Greenwood as a person with significant control on 2021-11-01 |
06/10/216 October 2021 | Appointment of Mr David Greenwood as a director on 2021-09-29 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
30/01/2030 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
31/01/1931 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/10/1522 October 2015 | DIRECTOR APPOINTED MR JOHN GREENWOOD |
04/08/154 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/07/1418 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/07/1322 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
24/10/1224 October 2012 | DIRECTOR APPOINTED MRS MICHELLE LOUISE GREENWOOD |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN GREENWOOD |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 49 SHAW LANE GARDENS LEEDS LS209JQ ENGLAND |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREENWOOD / 30/07/2012 |
09/07/129 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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