- Company Overview for A P L E WORLDWIDE LIMITED (03556304)
- Filing history for A P L E WORLDWIDE LIMITED (03556304)
- People for A P L E WORLDWIDE LIMITED (03556304)
- Charges for A P L E WORLDWIDE LIMITED (03556304)
- Insolvency for A P L E WORLDWIDE LIMITED (03556304)
- More for A P L E WORLDWIDE LIMITED (03556304)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-29
|
|
29 May 2016 | AA01 | Previous accounting period extended from 29 August 2015 to 31 December 2015 | |
09 Feb 2016 | AD01 | Registered office address changed from Transport House Brick Close Kiln Farm Milton Keynes MK11 3AL to Unit 23 Alston Drive Bradwell Abbey Milton Keynes MK13 9HA on 9 February 2016 | |
08 Sep 2015 | AA | Full accounts made up to 29 August 2014 | |
01 Sep 2015 | CERTNM |
Company name changed A.P.L.E. (milton keynes) LTD\certificate issued on 01/09/15
|
|
26 Aug 2015 | AA01 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 | |
26 May 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 | |
21 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
03 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
27 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
28 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
22 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Jan 2012 | TM01 | Termination of appointment of Tony Bright as a director | |
02 Jun 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Jun 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Simon Stuart Bright on 26 April 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Tony Bright on 26 April 2010 |