- Company Overview for APPLEYARDS LIMITED (03935522)
- Filing history for APPLEYARDS LIMITED (03935522)
- People for APPLEYARDS LIMITED (03935522)
- Charges for APPLEYARDS LIMITED (03935522)
- More for APPLEYARDS LIMITED (03935522)
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
|
|
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
|
|
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
|
|
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 |