POPPLETON & APPLEBY (YORK) LIMITED

Company Documents

DateDescription
01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

21/01/1521 January 2015 05/01/15 NO CHANGES

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/01/1414 January 2014 05/01/14 NO CHANGES

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 05/01/12 NO CHANGES

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSE PRIESTLEY / 05/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN PAUL PRIESTLEY / 05/01/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 27/12/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/12/0723 December 2007 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM:
93 QUEEN STREET
SHEFFIELD
S1 1WF

View Document

07/09/077 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/09/077 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0719 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/12/039 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9727 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 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