Advanced company searchLink opens in new window

APPLEBY WINDSOR LTD

Company number 08367752

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)
18 Feb 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
07 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
30 Jan 2024 AD01 Registered office address changed from PO Box 4385 08367752 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 30 January 2024
29 Dec 2023 RP05 Registered office address changed to PO Box 4385, 08367752 - Companies House Default Address, Cardiff, CF14 8LH on 29 December 2023
07 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
12 Jan 2021 AD01 Registered office address changed from Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT United Kingdom to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 12 January 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
08 Sep 2020 PSC04 Change of details for Mr. Eesh Kumar Aggarwal as a person with significant control on 8 September 2020
08 Sep 2020 CH01 Director's details changed for Mr. Eesh Kumar Aggarwal on 8 September 2020
26 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
12 Mar 2017 CH01 Director's details changed for Mr. Eesh Kumar Aggarwal on 12 March 2017
26 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
19 Jan 2017 AD01 Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 19 January 2017
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016