APPLEGATE AUTOMATED GATES AND DOOR SYSTEMS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Elfrida Francis Malin Hiscock as a secretary on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Elfrida Frances Malin-Hiscock as a director on 2025-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Appointment of Mrs Elfrida Frances Malin-Hiscock as a director on 2023-07-12

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HISCOCK / 31/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ELFRIDA HISCOCK / 31/12/2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 8 SCHOOL ROAD ASHFORD MIDDLESEX TW15 2BW

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

31/12/9831 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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