BAD APPLES NORTH EAST CIC

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 First Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 Application to strike the company off the register

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

22/06/2322 June 2023 Registered office address changed from 3-5 Lintonville Terrace Ashington Northumberland NE63 9UN England to 20 West View Ashington Northumberland NE63 0RZ on 2023-06-22

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

04/09/204 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM TOWER BUILDINGS REGENT STREET BLYTH NORTHUMBERLAND NE24 1LL

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MISS LAURA KATE ALEXANDER

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

04/07/194 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAYS / 01/02/2018

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

23/09/1523 September 2015 12/08/15 NO MEMBER LIST

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM WANSBECK ENTERPRISE WORKSHOP GREEN LANE ASHINGTON NORTHUMBERLAND NE63 0EE

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/09/1415 September 2014 12/08/14 NO MEMBER LIST

View Document

06/09/136 September 2013 12/08/13 NO MEMBER LIST

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE JEWITT

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED JOHN HAYS

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL

View Document

05/09/125 September 2012 12/08/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 12/08/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HAZEL JEWITT / 01/02/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN MARSHALL / 01/02/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN BALL / 01/02/2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM FO 2 WANSBECK ENTERPRISE CENTRE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ

View Document

12/08/1012 August 2010 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