- Company Overview for APPLEBY WINDSOR LTD (08367752)
- Filing history for APPLEBY WINDSOR LTD (08367752)
- People for APPLEBY WINDSOR LTD (08367752)
- More for APPLEBY WINDSOR LTD (08367752)
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 |