- Company Overview for APPLES TO PEARS LIMITED (04346930)
- Filing history for APPLES TO PEARS LIMITED (04346930)
- People for APPLES TO PEARS LIMITED (04346930)
- Charges for APPLES TO PEARS LIMITED (04346930)
- Insolvency for APPLES TO PEARS LIMITED (04346930)
- More for APPLES TO PEARS LIMITED (04346930)
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) |
---|---|---|---|
19 Jan 2017 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | SH08 | Change of share class name or designation | |
22 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2016 | TM01 | Termination of appointment of Brett Philip Granger as a director on 13 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Clive Briscoe as a director on 13 July 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2014 | AD01 | Registered office address changed from Q Park Bath Road Woodchester Stroud Gloucestershire GL5 5HT to Suite 2, Bank House Bristol Road Stonehouse Gloucestershire GL10 3RF on 8 August 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | CH01 | Director's details changed for Sally Annette Granger on 25 May 2013 | |
24 Jan 2014 | CH01 | Director's details changed for Mark Wash on 1 December 2012 | |
24 Jan 2014 | CH03 | Secretary's details changed for Sally Annette Granger on 25 May 2013 | |
24 Jan 2014 | CH01 | Director's details changed for Brett Philip Granger on 30 April 2013 | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Mar 2012 | CERTNM |
Company name changed atp gifts LIMITED\certificate issued on 13/03/12
|
|
18 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders |