Advanced company searchLink opens in new window

APPLEYARDS LIMITED

Company number 03935522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
11 Jan 2017 TM02 Termination of appointment of Norman John Reed as a secretary on 31 December 2016
20 Dec 2016 TM01 Termination of appointment of Colin James Morrell as a director on 30 November 2016
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 127,700
22 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 127,700
05 Jan 2015 TM01 Termination of appointment of Philip Frederick William Michael Brumby as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Robert Heathfield as a director on 31 December 2014
07 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jul 2014 AP01 Appointment of Mr Mark Bernard Day as a director
02 Jul 2014 AP01 Appointment of Mr Philip James Boulcott as a director
02 Jul 2014 AD01 Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 2 July 2014
02 Jul 2014 AP01 Appointment of Mr Timothy Naughton as a director
02 Jul 2014 AP01 Appointment of Mr Ian Christopher Bailey as a director
13 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 127,700
15 Apr 2013 AP01 Appointment of Mr Dominique Marcel Combe as a director
15 Apr 2013 TM01 Termination of appointment of Pierre Maillet as a director
26 Mar 2013 AA Group of companies' accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Mr Colin James Morrell on 5 March 2013
17 Apr 2012 AP01 Appointment of Pierre Rene Joseph Maillet as a director
17 Apr 2012 AP01 Appointment of Antoine Pigot as a director
15 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Apr 2012 AA Group of companies' accounts made up to 31 December 2011