APRICOT MERINGUE LTD
Status | ACTIVE |
Company No. | 04514655 |
Category | Private Limited Company |
Incorporated | 20 Aug 2002 |
Age | 21 years, 9 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-20
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
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
Legacy
Date: 15 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
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
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
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
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
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
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
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
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
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
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
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 FILER CLOSE,BATH,BA2 8DQ
Number: | 07494742 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXIS COURT,COLCHESTER,CO1 1UX
Number: | 05823490 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
58 SALMON STREET,LONDON,NW9 8PU
Number: | 11419621 |
Status: | ACTIVE |
Category: | Private Limited Company |