APPLETREE CORNER DAYCARE AND PRE-SCHOOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

09/07/249 July 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

04/12/234 December 2023 Change of details for Mrs Emma Louise Cothill as a person with significant control on 2023-11-22

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

22/11/2222 November 2022 Change of details for Mrs Emma Louise Cothill as a person with significant control on 2022-11-22

View Document

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

View Accounts

08/12/218 December 2021 Registration of charge 083207650005, created on 2021-11-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Registration of charge 083207650004, created on 2021-09-14

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

22/10/1822 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083207650003

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083207650002

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083207650001

View Document

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

View Accounts

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083207650001

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE COTHILL / 11/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MALCOLM JOHN COTHILL / 11/09/2016

View Document

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

View Accounts

31/12/1531 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MALCOLM JOHN COTHILL / 05/12/2015

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE COTHILL / 05/12/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GARETH MALCOLM JOHN COTHILL / 26/11/2015

View Document

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

View Accounts

30/12/1430 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GARETH MALCOLM JOHN COTHILL / 12/08/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE COTHILL / 12/08/2014

View Document

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

View Accounts

30/12/1330 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GARETH MALCOLM JOHN COTHILL / 06/12/2012

View Document

11/10/1311 October 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GARETH MALCOLM JOHN COTHILL / 11/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE COTHILL / 11/10/2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM GRANGE BARN GRANGE LANE HOUGH-ON-THE-HILL GRANTHAM LINCOLNSHIRE NG32 2AN UNITED KINGDOM

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information