THE APEDALE HERITAGE CENTRE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of David Bowdley as a director on 2025-03-19

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

09/10/249 October 2024 Termination of appointment of Christopher Charles Johnson as a director on 2024-09-29

View Document

09/10/249 October 2024 Appointment of Mr Ian Paul Atterbury as a director on 2024-09-29

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Accounts for a small company made up to 2021-12-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of David George Ruston as a director on 2021-06-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

10/06/1810 June 2018 REGISTERED OFFICE CHANGED ON 10/06/2018 FROM HERITAGE CENTRE, LOOMER ROAD CHESTERTON NEWCASTLE STAFFORDSHIRE ST5 7RR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 10/06/16 NO MEMBER LIST

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/08/1515 August 2015 10/06/15 NO MEMBER LIST

View Document

16/11/1416 November 2014 DIRECTOR APPOINTED MR IAN WHIBBERLEY

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR ALAN JAMES BENNETT

View Document

29/06/1429 June 2014 10/06/14 NO MEMBER LIST

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 10/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN MASON / 09/10/2012

View Document

30/06/1330 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLIE JOHN MASON / 09/10/2012

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 10/06/12 NO MEMBER LIST

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENNETT / 22/07/2012

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE RUSHTON / 22/07/2012

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED WILLIAM GEORGE RUSHTON

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED ANDREW BENNETT

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/113 October 2011 10/06/11

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DEAKIN

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRCHENOUGH

View Document

19/01/1119 January 2011 10/06/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL AMOS

View Document

06/12/106 December 2010 10/06/09

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED CHRISTOPHER CHARLES JOHNSON

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 ANNUAL RETURN MADE UP TO 10/06/08

View Document

08/05/088 May 2008 APPOINTMENT TERMINATE, DIRECTOR KEITH MEESON LOGGED FORM

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM RAWLINGSON

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR KEITH MEESON

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 10/06/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 ANNUAL RETURN MADE UP TO 10/06/06

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: APEDALE COMMUNITY PARK, LOOMER ROAD, CHESTERTON NEWCASTLE, STAFFORDSHIRE ST05 7RR

View Document

15/08/0515 August 2005 ANNUAL RETURN MADE UP TO 10/06/05

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 10/06/04

View Document

14/04/0414 April 2004 ACC. REF. DATE EXTENDED FROM 09/12/03 TO 31/12/03

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 09/12/02

View Document

05/08/035 August 2003 ANNUAL RETURN MADE UP TO 10/06/03

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 09/12/01

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 09/12/00

View Document

15/07/0215 July 2002 ANNUAL RETURN MADE UP TO 10/06/02

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 ANNUAL RETURN MADE UP TO 10/06/01

View Document

30/05/0130 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 ANNUAL RETURN MADE UP TO 10/06/00

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 09/12/99

View Document

02/08/992 August 1999 ANNUAL RETURN MADE UP TO 10/06/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/12/98

View Document

24/11/9824 November 1998 COMPANY NAME CHANGED APEDALE MINING MUSEUM CERTIFICATE ISSUED ON 25/11/98

View Document

22/07/9822 July 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 09/12/98

View Document

01/07/981 July 1998 ANNUAL RETURN MADE UP TO 10/06/98

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: C/O NATIONWIDE COMPANY SERVICES, KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2HH

View Document

10/06/9710 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information