APPLE TREE CAKE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 07/08/257 August 2025 | Micro company accounts made up to 2025-05-31 | 
| 11/06/2511 June 2025 | Confirmation statement made on 2025-05-31 with updates | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 21/02/2521 February 2025 | Micro company accounts made up to 2024-05-31 | 
| 05/06/245 June 2024 | Confirmation statement made on 2024-05-31 with updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 12/02/2412 February 2024 | Micro company accounts made up to 2023-05-31 | 
| 05/06/235 June 2023 | Confirmation statement made on 2023-05-31 with no updates | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 18/02/2318 February 2023 | Micro company accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-05-31 | 
| 15/12/2115 December 2021 | Change of details for Mr Michael Walter Allen-Pugh as a person with significant control on 2021-12-15 | 
| 14/06/2114 June 2021 | Registered office address changed from 2 Apple Tree House 2 Wood View Tiptree, Colchester Essex CO5 0DF England to Apple Tree House Apple Tree House 2 Wood View Tiptree, Colchester Essex on 2021-06-14 | 
| 14/06/2114 June 2021 | Registered office address changed from Apple Tree House Apple Tree House 2 Wood View Tiptree, Colchester Essex England to Apple Tree House 2 Wood View Tiptree Colchester Essex CO5 0DF on 2021-06-14 | 
| 04/06/214 June 2021 | REGISTERED OFFICE CHANGED ON 04/06/2021 FROM 2 WOOD VIEW TIPTREE COLCHESTER ESSEX CO5 0DF ENGLAND | 
| 04/06/214 June 2021 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WALTER ALLEN-PUGH / 04/06/2021 | 
| 04/06/214 June 2021 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA SUSAN ALLEN-PUGH / 04/06/2021 | 
| 03/06/213 June 2021 | 31/05/20 TOTAL EXEMPTION FULL | 
| 02/06/212 June 2021 | CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 22/04/2022 April 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 18/02/1918 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 08/01/188 January 2018 | COMPANY NAME CHANGED APPLE TREE CAKES & CRAFTS LTD CERTIFICATE ISSUED ON 08/01/18 | 
| 01/12/171 December 2017 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM C/O PRO-TAX ACCOUNTING LTD THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER ESSEX CO2 8JX ENGLAND | 
| 30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 146 HIGH STREET BILLERICAY ESSEX CM12 9DF | 
| 30/08/1730 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALTER ALLEN-PUGH / 01/08/2017 | 
| 30/08/1730 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA SUSAN ALLEN-PUGH / 01/08/2017 | 
| 30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA SUSAN ALLEN-PUGH / 01/08/2017 | 
| 30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WALTER ALLEN-PUGH / 01/08/2017 | 
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 07/06/167 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 25/06/1525 June 2015 | 31/05/15 NO CHANGES | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 10/06/1410 June 2014 | 31/05/14 NO CHANGES | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 02/07/132 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 13/06/1213 June 2012 | DIRECTOR APPOINTED MR MICHAEL WALTER ALLEN-PUGH | 
| 13/06/1213 June 2012 | DIRECTOR APPOINTED MRS REBECCA SUSAN ALLEN-PUGH | 
| 31/05/1231 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 31/05/1231 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER | 
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