DAVID APPLEBY ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 03657632 |
Category | Private Limited Company |
Incorporated | 28 Oct 1998 |
Age | 25 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
DAVID APPLEBY ENGINEERING LIMITED is an active private limited company with number 03657632. It was incorporated 25 years, 7 months, 4 days ago, on 28 October 1998. The company address is C/O Bishop Fleming Llp C/O Bishop Fleming Llp, Bristol, BS1 6FL, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 13 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change person secretary company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-10-13
Officer name: Erica Marilyn Appleby
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-13
Officer name: Erica Marilyn Appleby
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-13
Officer name: David James William Appleby
Documents
Change person director company with change date
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Appleby
Change date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-25
Old address: C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT
New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Erica Marilyn Appleby
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: David James William Appleby
Change date: 2019-10-01
Documents
Change person secretary company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-01
Officer name: Erica Marilyn Appleby
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Appleby
Change date: 2019-10-01
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Erica Marilyn Appleby
Change date: 2019-10-01
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: David James William Appleby
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2017
Action Date: 21 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-21
Charge number: 036576320003
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Appleby
Appointment date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 20 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 036576320002
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number
Date: 10 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036576320002
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change person secretary company with change date
Date: 18 Oct 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Erica Marilyn Appleby
Change date: 2012-11-01
Documents
Change person director company with change date
Date: 18 Oct 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Erica Marilyn Appleby
Change date: 2012-11-01
Documents
Change person director company with change date
Date: 18 Oct 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James William Appleby
Change date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Erica Marilyn Appleby
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James William Appleby
Change date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from 16 queen square bristol BS1 4NT
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 11/02/08 from: conifers filton road, hambrook bristol avon BS16 1QG
Documents
Legacy
Date: 21 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Legacy
Date: 15 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/01; full list of members
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 18 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 31/05/00
Documents
Accounts with accounts type dormant
Date: 04 Jul 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 29 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/99 to 31/08/99
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/99; full list of members
Documents
Legacy
Date: 29 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 29/06/99 from: pembroke house 7 brunswick square bristol BS2 8PE
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ORCHARD HOUSE THE STREET,WYMONDHAM,NR18 0RU
Number: | 11321724 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11444554 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRETHORNS CONSULTANCY LIMITED
15 JARRETT WALK,TELFORD,TF2 8TA
Number: | 07249850 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 MEAD ROAD,ASHFORD,TN24 0BT
Number: | 09606414 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE ENGINEERING SERVICES (MES) LIMITED
UNIT 7A DINAS BOAT YARD,Y FELINHELI,LL56 4RQ
Number: | 03419989 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROXIMA CARE & MANAGEMENT SERVICES LTD
17 THE PARKWAY,STOKE ON TRENT,ST1 3BB
Number: | 11467126 |
Status: | ACTIVE |
Category: | Private Limited Company |