- Company Overview for APPLEBY & LEWIS LIMITED (07163562)
- Filing history for APPLEBY & LEWIS LIMITED (07163562)
- People for APPLEBY & LEWIS LIMITED (07163562)
- More for APPLEBY & LEWIS LIMITED (07163562)
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
|
|
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
|
|
24 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
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 |