M.B. APPLETON LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge 7 in full

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY JAYNE WOODTHORPE

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE WOODTHORPE

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE WOODTHORPE / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE WOODTHORPE / 13/04/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ALTER ARTICLES 24/11/2011

View Document

09/12/119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/12/119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/12/119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 DIRECTOR APPOINTED CHRISTOPHER MARTIN

View Document

27/01/1027 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY APPLETON

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS; AMEND

View Document

09/02/059 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 £ IC 187500/128866 13/05/04 £ SR 58634@1=58634

View Document

27/05/0427 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/0427 May 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 3A GRANVILLE COURT GRANVILLE MOUNT OTLEY WEST YORKSHIRE LS21 3DZ

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0415 April 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/04/0415 April 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/02/0426 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 AUDITOR'S RESIGNATION

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 AUDITOR'S RESIGNATION

View Document

10/02/0010 February 2000 AUDITOR'S RESIGNATION

View Document

28/01/0028 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/01/0018 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/993 February 1999 ADOPT MEM AND ARTS 22/01/99

View Document

03/02/993 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/03/985 March 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: APPLEGATE BARN STREET LANE WEST MORTON KEIGHLEY WEST YORKS BD20 5UP

View Document

28/11/9728 November 1997 REDES SHARES.CAPITALISE 17/11/97

View Document

28/11/9728 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/97

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/02/9621 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9616 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9524 February 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 REDES OF SHARES 28/12/94

View Document

19/01/9519 January 1995 £ NC 20000/200000 28/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 23/01/93; CHANGE OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

24/07/9224 July 1992 AUDITOR'S RESIGNATION

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: APPLEGATE BARN WEST MORTON KEIGHLEY WEST YORKS BD20 5UP

View Document

10/04/9210 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92

View Document

12/02/9112 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 COMPANY NAME CHANGED M. B. APPLETON YARNS LIMITED CERTIFICATE ISSUED ON 16/08/89

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

08/08/898 August 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

13/10/8713 October 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

06/09/866 September 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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