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

Apple Corporate Associates Limited

Documents

Total Documents83
Total Pages390

Filing History

4 December 2023Confirmation statement made on 3 December 2023 with no updates
14 July 2023Current accounting period extended from 31 January 2023 to 31 July 2023
5 December 2022Confirmation statement made on 3 December 2022 with no updates
28 October 2022Accounts for a small company made up to 31 January 2022
3 December 2021Confirmation statement made on 3 December 2021 with no updates
17 November 2021Accounts for a small company made up to 31 January 2021
28 January 2021Accounts for a small company made up to 31 January 2020
3 December 2020Confirmation statement made on 3 December 2020 with no updates
5 December 2019Confirmation statement made on 3 December 2019 with updates
1 November 2019Audited abridged accounts made up to 31 January 2019
6 December 2018Confirmation statement made on 3 December 2018 with updates
5 November 2018Audited abridged accounts made up to 31 January 2018
16 April 2018Second filing of Confirmation Statement dated 03/12/2017
8 February 2018Termination of appointment of Paul Patrick Blanks as a director on 5 December 2017
14 December 201703/12/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/04/2018.
2 November 2017Audited abridged accounts made up to 31 January 2017
2 November 2017Audited abridged accounts made up to 31 January 2017
6 December 2016Confirmation statement made on 3 December 2016 with updates
6 December 2016Confirmation statement made on 3 December 2016 with updates
24 October 2016Audited abridged accounts made up to 31 January 2016
24 October 2016Audited abridged accounts made up to 31 January 2016
5 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
5 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
5 November 2015Accounts for a small company made up to 31 January 2015
5 November 2015Accounts for a small company made up to 31 January 2015
23 October 2015Satisfaction of charge 1 in full
23 October 2015Satisfaction of charge 1 in full
16 September 2015Registration of charge 068637280002, created on 15 September 2015
16 September 2015Registration of charge 068637280002, created on 15 September 2015
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
6 November 2014Accounts for a small company made up to 31 January 2014
6 November 2014Accounts for a small company made up to 31 January 2014
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
29 October 2013Accounts for a small company made up to 31 January 2013
29 October 2013Accounts for a small company made up to 31 January 2013
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
23 October 2012Accounts for a small company made up to 31 January 2012
23 October 2012Accounts for a small company made up to 31 January 2012
13 June 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012
13 June 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012
31 May 2012Particulars of a mortgage or charge / charge no: 1
31 May 2012Particulars of a mortgage or charge / charge no: 1
4 May 2012Director's details changed for Paul Patrick Blanks on 3 April 2012
4 May 2012Director's details changed for Paul Patrick Blanks on 3 April 2012
4 May 2012Director's details changed for Paul Patrick Blanks on 3 April 2012
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
23 May 2011Accounts for a dormant company made up to 31 March 2011
23 May 2011Accounts for a dormant company made up to 31 March 2011
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
20 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
13 May 2010Accounts for a dormant company made up to 31 March 2010
13 May 2010Accounts for a dormant company made up to 31 March 2010
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
7 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
29 January 2010Change of name notice
29 January 2010Company name changed apple asbestos LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
29 January 2010Company name changed apple asbestos LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
29 January 2010Change of name notice
15 December 2009Appointment of Lauley Holloway as a director
15 December 2009Appointment of Lauley Holloway as a secretary
15 December 2009Appointment of Lauley Holloway as a secretary
15 December 2009Appointment of Lauley Holloway as a director
2 October 2009Registered office changed on 02/10/2009 from chase bureau accountants 1 royal terrace southend on sea essex SS1 1EA
2 October 2009Registered office changed on 02/10/2009 from chase bureau accountants 1 royal terrace southend on sea essex SS1 1EA
9 April 2009Director appointed paul patrick blanks
9 April 2009Registered office changed on 09/04/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K.
9 April 2009Director appointed paul patrick blanks
9 April 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\
9 April 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\
9 April 2009Registered office changed on 09/04/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K.
4 April 2009Appointment terminated director bhardwaj corporate services LIMITED
4 April 2009Appointment terminated director bhardwaj corporate services LIMITED
4 April 2009Appointment terminated secretary ashok bhardwaj
4 April 2009Appointment terminated director ela shah
4 April 2009Appointment terminated secretary ashok bhardwaj
4 April 2009Appointment terminated director ela shah
31 March 2009Incorporation
31 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed