APPLE TREE CAKE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Micro company accounts made up to 2025-05-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/02/2318 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

15/12/2115 December 2021 Change of details for Mr Michael Walter Allen-Pugh as a person with significant control on 2021-12-15

View Document

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

View Document

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

View Document

04/06/214 June 2021 REGISTERED OFFICE CHANGED ON 04/06/2021 FROM 2 WOOD VIEW TIPTREE COLCHESTER ESSEX CO5 0DF ENGLAND

View Document

04/06/214 June 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WALTER ALLEN-PUGH / 04/06/2021

View Document

04/06/214 June 2021 PSC'S CHANGE OF PARTICULARS / MRS REBECCA SUSAN ALLEN-PUGH / 04/06/2021

View Document

03/06/213 June 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 COMPANY NAME CHANGED APPLE TREE CAKES & CRAFTS LTD CERTIFICATE ISSUED ON 08/01/18

View Document

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

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 146 HIGH STREET BILLERICAY ESSEX CM12 9DF

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALTER ALLEN-PUGH / 01/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA SUSAN ALLEN-PUGH / 01/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA SUSAN ALLEN-PUGH / 01/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WALTER ALLEN-PUGH / 01/08/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 31/05/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 31/05/14 NO CHANGES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/06/1213 June 2012 DIRECTOR APPOINTED MR MICHAEL WALTER ALLEN-PUGH

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MRS REBECCA SUSAN ALLEN-PUGH

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

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