H. APPLEBY ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Unaudited abridged accounts made up to 2024-09-30 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-19 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/04/2419 April 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-19 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/03/233 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-19 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/04/221 April 2022 | Director's details changed for Mr Henson Nicholas Appleby on 2022-04-01 |
01/04/221 April 2022 | Change of details for Mr Henson Nicholas Appleby as a person with significant control on 2022-04-01 |
01/04/221 April 2022 | Change of details for Mrs Tracy Louise Appleby as a person with significant control on 2022-04-01 |
01/04/221 April 2022 | Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on 2022-04-01 |
01/04/221 April 2022 | Secretary's details changed for Tracy Louise Appleby on 2022-04-01 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-19 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
16/06/2116 June 2021 | Notification of Tracy Louise Appleby as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Change of details for Mr Henson Nicholas Appleby as a person with significant control on 2021-06-16 |
08/06/218 June 2021 | 30/09/20 UNAUDITED ABRIDGED |
04/06/214 June 2021 | PSC'S CHANGE OF PARTICULARS / MR HENSON NICHOLAS APPLEBY / 01/06/2021 |
04/06/214 June 2021 | SECRETARY'S CHANGE OF PARTICULARS / TRACY LOUISE APPLEBY / 01/06/2021 |
04/06/214 June 2021 | REGISTERED OFFICE CHANGED ON 04/06/2021 FROM 161 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0JN |
04/06/214 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENSON NICHOLAS APPLEBY / 01/06/2021 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
02/01/202 January 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/06/1911 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/05/1822 May 2018 | 30/09/17 UNAUDITED ABRIDGED |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/03/161 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/01/1528 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/01/1429 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/01/1323 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
05/11/125 November 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HENSON NICHOLAS APPLEBY / 19/01/2012 |
07/02/127 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
07/02/127 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / TRACY LOUISE APPLEBY / 19/01/2012 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENSON NICHOLAS APPLEBY / 01/10/2009 |
15/02/1015 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 5 MARGARET ROAD ROMFORD ESSEX RM2 5SH |
22/03/0522 March 2005 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 7A CENTRAL PARADE LEY STREET ILFORD ESSEX IG2 7DE |
25/01/0525 January 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/10/0413 October 2004 | £ NC 1000/6000 20/08/0 |
13/10/0413 October 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
13/11/0313 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/01/0325 January 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
23/01/0123 January 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/01/0021 January 2000 | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS |
05/01/005 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
04/02/994 February 1999 | RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS |
04/02/994 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
04/02/984 February 1998 | RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS |
04/02/984 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
19/02/9719 February 1997 | SECRETARY'S PARTICULARS CHANGED |
19/02/9719 February 1997 | RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS |
19/02/9719 February 1997 | DIRECTOR'S PARTICULARS CHANGED |
16/01/9716 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
28/01/9628 January 1996 | RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS |
21/09/9521 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
06/02/956 February 1995 | RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS |
24/02/9424 February 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
03/02/943 February 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/02/943 February 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/01/9419 January 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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