APPLEYARD GROUP LIMITED

770 The Crescent 770 The Crescent, Colchester, CO4 9YQ, Essex
StatusACTIVE
Company No.00192238
CategoryPrivate Limited Company
Incorporated31 Aug 1923
Age100 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 4 days

SUMMARY

APPLEYARD GROUP LIMITED is an active private limited company with number 00192238. It was incorporated 100 years, 8 months, 11 days ago, on 31 August 1923 and it was dissolved 1 year, 11 months, 4 days ago, on 07 June 2022. The company address is 770 The Crescent 770 The Crescent, Colchester, CO4 9YQ, Essex.



Company Fillings

Restoration order of court

Date: 05 Sep 2023

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-03

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/12/21

Documents

View document PDF

Resolution

Date: 13 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-28

Officer name: Mark Charles Finch

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 13 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 04 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 05 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 05 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Bishop

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr David John Muir

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 09 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 16 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 16 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-09

Officer name: Mark Charles Finch

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 10 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 10 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Bishop

Change date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Matthew Bishop

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Craig Alan Beattie

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-09

Officer name: Mark Philip Herbert

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Alan Beattie

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Finch

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun Jones

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Macnamara

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Philip Herbert

Change date: 2010-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alun Morton Jones

Change date: 2010-03-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard James Macnamara

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Mark Philip Herbert

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard James Macnamara

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Mark Philip Herbert

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deirdre Watson

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Certificate re registration public limited company to private

Date: 30 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 30 Sep 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 30 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 25/03/2008 from, 3 the exchange, station road, stansted mountfitchet, essex, CM24 8BE

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: south suite skyway house, parsonage road, takeley, bishops stortford, herts CM22 6PU

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 26/07/04 from: charter court, newcomen way, colchester, essex CO4 9XB

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF


Some Companies

KDA SURVEYORS LIMITED

2 CHAPEL VIEW,TAVISTOCK,PL19 0LT

Number:05338632
Status:ACTIVE
Category:Private Limited Company

MILLCERT LTD

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC528076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW HOSE LIMITED

37 OAK CRESCENT,LEEDS,LS25 1PW

Number:04543881
Status:ACTIVE
Category:Private Limited Company

NIKMEI LIMITED

8B GUILDFORD PARK AVENUE,GUILDFORD,GU2 7NJ

Number:10449877
Status:ACTIVE
Category:Private Limited Company

QUEST VOCATIONAL TRAINING LIMITED

MARY STREET HOUSE,TAUNTON,TA1 3NW

Number:08229142
Status:ACTIVE
Category:Private Limited Company

THE WATERS EDGE HAMBLE LTD

17 HILL COTTAGE GARDENS,SOUTHAMPTON,SO18 3AD

Number:06483475
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source