APPLETREE NURSERY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Change of details for Mrs Victoria Buttle as a person with significant control on 2024-12-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/01/2417 January 2024 Appointment of Mr Peter Buttle as a secretary on 2024-01-17

View Document

17/01/2417 January 2024 Termination of appointment of Adrian Martyn Evans as a secretary on 2024-01-17

View Document

17/01/2417 January 2024 Termination of appointment of Adrian Martyn Evans as a director on 2024-01-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

28/10/2228 October 2022 Appointment of Mrs Victoria Buttle as a director on 2022-07-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/07/2030 July 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM CARIOCCA BUSINESS PARK SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB ENGLAND

View Document

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BUTTLE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BUTTLE

View Document

30/06/1930 June 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA BUTTLE

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ADRIAN MARTYN EVANS

View Document

03/06/193 June 2019 SECRETARY APPOINTED MR ADRIAN MARTYN EVANS

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 103 WALES 1 BUSINESS PARK, NEWPORT ROAD MAGOR MAGOR NP26 3DG WALES

View Document

11/03/1911 March 2019 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BUTTLE / 01/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA BUTTLE / 01/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER BUTTLE / 01/09/2018

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA BUTTLE / 01/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096291600001

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 09/06/17 STATEMENT OF CAPITAL GBP 2

View Document

12/08/1712 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096291600002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096291600001

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM APPLETREE NURSERY 2 DUNLEAVY DRIVE CARDIFF CF110SR WALES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MRS VICTORIA BUTTLE

View Document

07/07/167 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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