APPROACH LODGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

09/07/249 July 2024 Change of details for Mr Andrew Christian Azzopardi as a person with significant control on 2024-07-07

View Document

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

View Accounts

03/04/243 April 2024 Change of details for Mr Andrew Christian Azzopardi as a person with significant control on 2024-04-03

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/10/1922 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/11/173 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/162 February 2016 11/01/16 STATEMENT OF CAPITAL GBP 75

View Document

02/02/162 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN AZZOPARDI / 24/10/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 19 BLACKWOOD CHINE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5FZ

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY HANNAH AZZOPARDI

View Document

10/06/1310 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/12/113 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN AZZOPARDI / 22/06/2011

View Document

28/05/1128 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE AZZOPARDI / 13/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN AZZOPARDI / 13/07/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE AZZOPARDI / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN AZZOPARDI / 08/06/2010

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTIAN AZZOPARDI / 01/05/2009

View Document

31/05/1031 May 2010 SECRETARY'S CHANGE OF PARTICULARS / HANNAH LOUISE AZZOPARDI / 01/05/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 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