APPLEWOOD SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-09-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

12/10/2212 October 2022 Satisfaction of charge 067022440001 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/03/222 March 2022 Cessation of Kerrie Michelle Heaton as a person with significant control on 2016-09-01

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-09-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/02/2025 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM UNIT 2 FAIRWAY COURT AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP ENGLAND

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM OFFICE 1 AMBER BUSINESS CENTRE 4 MERCURY PARK AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP

View Document

06/10/156 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR KERRIE HEATON

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA JONES

View Document

09/10/139 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANE JONES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067022440001

View Document

25/10/1225 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HEATON

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM SUITE 28 ANGLESEY BUSINESS CENTRE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT

View Document

11/11/1111 November 2011 08/11/11 STATEMENT OF CAPITAL GBP 2000

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/11/1025 November 2010 05/10/10 STATEMENT OF CAPITAL GBP 1515

View Document

22/09/1022 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE JONES / 18/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRIE MICHELLE HEATON / 18/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MICHELLE JONES / 18/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BLAKE HEATON / 18/09/2010

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED MRS JANE MICHELLE JONES

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MRS JANE MICHELLE JONES

View Document

12/10/0912 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 GBP NC 1000/1500 07/09/09

View Document

14/09/0914 September 2009 NC INC ALREADY ADJUSTED 07/09/2009

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 17 SOUTHWICK DRIVE KEEPERS GATE TAMWORTH STAFFORDSHIRE B77 2FP UNITED KINGDOM

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KERRY HEATON / 19/09/2008

View Document

18/09/0818 September 2008 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