H. APPLEBY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

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

View Accounts

19/04/2419 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

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

View Accounts

03/03/233 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

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

View Accounts

01/04/221 April 2022 Director's details changed for Mr Henson Nicholas Appleby on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mr Henson Nicholas Appleby as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mrs Tracy Louise Appleby as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY on 2022-04-01

View Document

01/04/221 April 2022 Secretary's details changed for Tracy Louise Appleby on 2022-04-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

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

View Accounts

16/06/2116 June 2021 Notification of Tracy Louise Appleby as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mr Henson Nicholas Appleby as a person with significant control on 2021-06-16

View Document

08/06/218 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

04/06/214 June 2021 PSC'S CHANGE OF PARTICULARS / MR HENSON NICHOLAS APPLEBY / 01/06/2021

View Document

04/06/214 June 2021 SECRETARY'S CHANGE OF PARTICULARS / TRACY LOUISE APPLEBY / 01/06/2021

View Document

04/06/214 June 2021 REGISTERED OFFICE CHANGED ON 04/06/2021 FROM 161 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0JN

View Document

04/06/214 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HENSON NICHOLAS APPLEBY / 01/06/2021

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

02/01/202 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/06/1911 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/03/161 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/01/1429 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENSON NICHOLAS APPLEBY / 19/01/2012

View Document

07/02/127 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACY LOUISE APPLEBY / 19/01/2012

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENSON NICHOLAS APPLEBY / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 5 MARGARET ROAD ROMFORD ESSEX RM2 5SH

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 7A CENTRAL PARADE LEY STREET ILFORD ESSEX IG2 7DE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 £ NC 1000/6000 20/08/0

View Document

13/10/0413 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9628 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/02/943 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 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