Advanced company searchLink opens in new window

APPLEBY & LEWIS LIMITED

Company number 07163562

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)
14 Dec 2016 CH01 Director's details changed for Mr Patrick Benjamin Appleby on 14 December 2016
14 Dec 2016 CH01 Director's details changed for Mr Kenneth John Appleby on 14 December 2016
14 Dec 2016 CH01 Director's details changed for Mr Joseph Charles Appleby on 14 December 2016
14 Dec 2016 CH01 Director's details changed for Mr Jonathan Arthur Appleby on 14 December 2016
30 Nov 2016 AD02 Register inspection address has been changed to 338 London Road Portsmouth Hampshire PO2 9JY
19 Oct 2016 AD01 Registered office address changed from , Unit 5 Links House, Dundas Lane, Portsmouth, Hampshire, PO3 5BL to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 19 October 2016
18 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 300
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 300
24 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
25 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
04 Oct 2012 AD01 Registered office address changed from , C/O Ency Associates Ltd, Printware Court Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, United Kingdom on 4 October 2012
20 Apr 2012 AA01 Current accounting period extended from 28 February 2012 to 31 August 2012
20 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
23 Feb 2011 CH01 Director's details changed for Mr Peter Lewis on 23 February 2011
23 Feb 2011 CH01 Director's details changed for Mr Patrick Benjamin Appleby on 23 February 2011
23 Feb 2011 CH01 Director's details changed for Mr Jonathan Arthur Appleby on 23 February 2011
23 Feb 2011 CH01 Director's details changed for Mr Kenneth John Appleby on 23 February 2011
23 Feb 2011 CH01 Director's details changed for Mr Joseph Charles Appleby on 23 February 2011
14 Oct 2010 AD01 Registered office address changed from , 31B North Street, Emsworth, Hampshire, PO10 7DA, England on 14 October 2010