APPEL LIMITED
Status | ACTIVE |
Company No. | 06466544 |
Category | Private Limited Company |
Incorporated | 08 Jan 2008 |
Age | 16 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
APPEL LIMITED is an active private limited company with number 06466544. It was incorporated 16 years, 3 months, 29 days ago, on 08 January 2008. The company address is Studio 2 Lamport Manor Studio 2 Lamport Manor, Northampton, NN6 9HF, Northamptonshire.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint corporate secretary company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Michael Paul Accountants Limited
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-31
Old address: 28 Headlands Kettering Northamptonshire NN15 7HP
Documents
Termination secretary company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hw Northamptonshire Llp
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Appoint corporate secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hw Northamptonshire Llp
Documents
Termination secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hw Kettering Limited
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Tasos Hajilambi
Documents
Change corporate secretary company with change date
Date: 03 Feb 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hw Kettering Limited
Change date: 2010-01-20
Documents
Change corporate secretary company with change date
Date: 22 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Laskey and Co Ltd
Change date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Some Companies
ABBEY MILL,CHORLEY,PR6 8DN
Number: | 04795460 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATON RISE PROPERTY MANAGEMENT LIMITED
4 CROXTED MEWS, CROXTED ROAD,LONDON,SE24 9DA
Number: | 05920560 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN FORREST MASTER BAKERS LIMITED
401, KINGS ROAD,LONDON,SW10 0LR
Number: | 05361768 |
Status: | ACTIVE |
Category: | Private Limited Company |
622 WASHWOOD HEATH ROAD,BIRMINGHAM,B8 2HG
Number: | OC365899 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08905695 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 JOHN DAVIS WAY,KING'S LYNN,PE33 0TD
Number: | 06504122 |
Status: | ACTIVE |
Category: | Private Limited Company |