APRICOT MERINGUE LTD

15 King Street, Clitheroe, BB7 2EU, Lancashire, United Kingdom
StatusACTIVE
Company No.04514655
CategoryPrivate Limited Company
Incorporated20 Aug 2002
Age21 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

APRICOT MERINGUE LTD is an active private limited company with number 04514655. It was incorporated 21 years, 9 months, 12 days ago, on 20 August 2002. The company address is 15 King Street, Clitheroe, BB7 2EU, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Iain Catlow

Termination date: 2021-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-25

Psc name: Charles Iain Catlow

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-25

Psc name: David Orchard

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-25

Officer name: Mrs Anita Louise Orchard

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anita Louise Orchard

Notification date: 2021-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Helen Catlow

Cessation date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

Old address: Suites 5 & 6,the Printworks Hey Road Barrow Clitheroe Lancs BB7 9WB

Change date: 2021-07-02

New address: 15 King Street Clitheroe Lancashire BB7 2EU

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-25

Officer name: Mrs Anita Louise Orchard

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-25

Officer name: Mr David Orchard

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-25

Officer name: Joseph Rodney Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Judith Helen Catlow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-15

Officer name: Joseph Rodney Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-21

Psc name: Mr Charles Iain Catlow

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Iain Catlow

Change date: 2018-08-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-21

Psc name: Mrs Judith Helen Catlow

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Helen Catlow

Change date: 2018-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Charles Iain Catlow

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judith Helen Catlow

Change date: 2017-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Helen Catlow

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Mr Charles Iain Catlow

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 24 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Helen Wilson

Change date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Judith Helen Wilson

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow,, clitheroe lancs BB7 9WB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BN COMPUTER SOLUTIONS LTD

6 FILER CLOSE,BATH,BA2 8DQ

Number:07494742
Status:ACTIVE
Category:Private Limited Company

CALL ASSIST HOLDINGS LIMITED

AXIS COURT,COLCHESTER,CO1 1UX

Number:05823490
Status:ACTIVE
Category:Private Limited Company

GLASSGOLASS LTD

C/O RENNIE SMITH & CO,GLASGOW,G32 8HE

Number:SC578280
Status:ACTIVE
Category:Private Limited Company

KENSINGTON COURT (HENDON) MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:05279979
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KPH PLANT HIRE (DUNDEE) LIMITED

161 ALBERT STREET,,DD4 6PX

Number:SC238224
Status:ACTIVE
Category:Private Limited Company

SEBY PNG LTD

58 SALMON STREET,LONDON,NW9 8PU

Number:11419621
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