Download leads from Nexok and grow your business. Find out more

Apple Electrical (Northwest) Ltd

Documents

Total Documents110
Total Pages500

Filing History

16 August 2023Confirmation statement made on 15 August 2023 with no updates
30 June 2023Total exemption full accounts made up to 30 September 2022
15 August 2022Confirmation statement made on 15 August 2022 with no updates
30 June 2022Total exemption full accounts made up to 30 September 2021
22 February 2022Registered office address changed from Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY to Bridge House Tetton Lane Moston Middlewich CW10 0HH on 22 February 2022
19 August 2021Confirmation statement made on 15 August 2021 with no updates
30 June 2021Total exemption full accounts made up to 30 September 2020
28 August 2020Confirmation statement made on 15 August 2020 with no updates
30 June 2020Total exemption full accounts made up to 30 September 2019
15 August 2019Confirmation statement made on 15 August 2019 with no updates
27 June 2019Total exemption full accounts made up to 30 September 2018
20 August 2018Confirmation statement made on 15 August 2018 with no updates
29 June 2018Total exemption full accounts made up to 30 September 2017
29 August 2017Confirmation statement made on 15 August 2017 with no updates
29 August 2017Confirmation statement made on 15 August 2017 with no updates
5 May 2017Total exemption full accounts made up to 30 September 2016
5 May 2017Total exemption full accounts made up to 30 September 2016
24 August 2016Confirmation statement made on 15 August 2016 with updates
24 August 2016Confirmation statement made on 15 August 2016 with updates
23 June 2016Total exemption small company accounts made up to 30 September 2015
23 June 2016Total exemption small company accounts made up to 30 September 2015
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
21 January 2015Total exemption small company accounts made up to 30 September 2014
21 January 2015Total exemption small company accounts made up to 30 September 2014
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
10 March 2014Total exemption small company accounts made up to 30 September 2013
10 March 2014Total exemption small company accounts made up to 30 September 2013
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
20 December 2012Total exemption small company accounts made up to 30 September 2012
20 December 2012Total exemption small company accounts made up to 30 September 2012
19 October 2012Registered office address changed from Mr Electric Chester Cheshire Manufacturing Park Oil Site Road Ellesmere Port Cheshire CH65 4HF England on 19 October 2012
19 October 2012Registered office address changed from Mr Electric Chester Cheshire Manufacturing Park Oil Site Road Ellesmere Port Cheshire CH65 4HF England on 19 October 2012
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
30 August 2012Registered office address changed from Pen Y Fron Gwytherin Abergele Conwy LL22 8US on 30 August 2012
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
30 August 2012Registered office address changed from Pen Y Fron Gwytherin Abergele Conwy LL22 8US on 30 August 2012
3 April 2012Termination of appointment of Bernard Malethan as a director
3 April 2012Termination of appointment of Bernard Malethan as a director
15 March 2012Company name changed malethan LTD\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
15 March 2012Company name changed malethan LTD\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
15 March 2012Change of name notice
15 March 2012Change of name notice
7 March 2012Appointment of Mr Mark Hamlet as a director
7 March 2012Appointment of Mr Mark Hamlet as a director
9 January 2012Total exemption small company accounts made up to 30 September 2011
9 January 2012Total exemption small company accounts made up to 30 September 2011
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
30 August 2011Termination of appointment of Sioned Llwyd as a secretary
30 August 2011Termination of appointment of Sioned Llwyd as a secretary
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders
27 January 2011Total exemption small company accounts made up to 30 September 2010
27 January 2011Total exemption small company accounts made up to 30 September 2010
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
2 September 2010Director's details changed for Bernard John Malethan on 1 October 2009
2 September 2010Director's details changed for Bernard John Malethan on 1 October 2009
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders
2 September 2010Director's details changed for Bernard John Malethan on 1 October 2009
16 January 2010Total exemption small company accounts made up to 30 September 2009
16 January 2010Total exemption small company accounts made up to 30 September 2009
26 August 2009Return made up to 15/08/09; full list of members
26 August 2009Return made up to 15/08/09; full list of members
6 March 2009Total exemption small company accounts made up to 30 September 2008
6 March 2009Total exemption small company accounts made up to 30 September 2008
26 September 2008Return made up to 15/08/08; full list of members
26 September 2008Return made up to 15/08/08; full list of members
29 November 2007Total exemption full accounts made up to 30 September 2007
29 November 2007Total exemption full accounts made up to 30 September 2007
16 August 2007Return made up to 15/08/07; full list of members
16 August 2007Return made up to 15/08/07; full list of members
19 March 2007Return made up to 15/08/06; full list of members
19 March 2007Return made up to 15/08/06; full list of members
23 February 2007Total exemption full accounts made up to 30 September 2006
23 February 2007Total exemption full accounts made up to 30 September 2006
4 September 2006Secretary resigned
4 September 2006New secretary appointed
4 September 2006Secretary resigned
4 September 2006New secretary appointed
7 April 2006Total exemption full accounts made up to 30 September 2005
7 April 2006Total exemption full accounts made up to 30 September 2005
16 August 2005Return made up to 15/08/05; full list of members
16 August 2005Return made up to 15/08/05; full list of members
9 June 2005Total exemption full accounts made up to 30 September 2004
9 June 2005Total exemption full accounts made up to 30 September 2004
9 September 2004Return made up to 15/08/04; full list of members
9 September 2004Return made up to 15/08/04; full list of members
15 June 2004Total exemption full accounts made up to 30 September 2003
15 June 2004Total exemption full accounts made up to 30 September 2003
17 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned
17 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned
21 July 2003Accounting reference date extended from 31/08/03 to 30/09/03
21 July 2003Accounting reference date extended from 31/08/03 to 30/09/03
10 October 2002New secretary appointed
10 October 2002New secretary appointed
11 September 2002Registered office changed on 11/09/02 from: pen-y-fron, gwytherin abergele conwy LL22 8US
11 September 2002Registered office changed on 11/09/02 from: pen-y-fron, gwytherin abergele conwy LL22 8US
11 September 2002New secretary appointed;new director appointed
11 September 2002New secretary appointed;new director appointed
11 September 2002Ad 20/08/02--------- £ si 100@1=100 £ ic 1/101
11 September 2002Ad 20/08/02--------- £ si 100@1=100 £ ic 1/101
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 August 2002Director resigned
20 August 2002Secretary resigned
20 August 2002Secretary resigned
20 August 2002Director resigned
15 August 2002Incorporation
15 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing