APPLYPEACE LIMITED

03080139
OFFICE 1 THE COACH HOUSE 24-26 STATION ROAD, SHIREHAMPTON BS11 9TX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 accounts Annual Accounts 6 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 6 Buy now
25 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 accounts Annual Accounts 6 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2021 accounts Annual Accounts 6 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2020 accounts Annual Accounts 5 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2019 accounts Annual Accounts 6 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2018 officers Change of particulars for director (Robert Dicker) 2 Buy now
30 Apr 2018 accounts Annual Accounts 7 Buy now
21 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2017 accounts Annual Accounts 5 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jul 2016 officers Termination of appointment of secretary (G W Jones & Co Ltd) 1 Buy now
27 Apr 2016 accounts Annual Accounts 6 Buy now
16 Jul 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Annual Accounts 5 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
07 May 2013 accounts Annual Accounts 5 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 6 Buy now
03 Aug 2011 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 6 Buy now
16 Nov 2010 officers Appointment of corporate secretary (G W Jones & Co Ltd) 2 Buy now
16 Nov 2010 officers Termination of appointment of secretary (Christopher Redstone) 1 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
21 Jul 2010 officers Change of particulars for director (Robert Dicker) 2 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2010 accounts Annual Accounts 6 Buy now
16 Jul 2009 annual-return Return made up to 14/07/09; full list of members 3 Buy now
18 May 2009 accounts Annual Accounts 5 Buy now
16 Jul 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
16 Jul 2008 officers Director's change of particulars / robert dicker / 15/07/2000 1 Buy now
03 Jun 2008 accounts Annual Accounts 5 Buy now
05 Apr 2008 address Registered office changed on 05/04/2008 from oakfield house oakfield grove clifton bristol BS8 2BN 1 Buy now
31 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
15 Aug 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
15 Aug 2007 officers Director's particulars changed 1 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
09 Jan 2007 annual-return Return made up to 14/07/06; full list of members 2 Buy now
18 Aug 2006 officers New secretary appointed 2 Buy now
18 Aug 2006 officers Secretary resigned 1 Buy now
18 Aug 2006 address Registered office changed on 18/08/06 from: 3 mill cottages the shallows saltford avon BS31 3EY 1 Buy now
15 Jun 2006 address Registered office changed on 15/06/06 from: 30 caledonia place clifton bristol BS8 4DL 1 Buy now
04 Apr 2006 accounts Annual Accounts 9 Buy now
13 Dec 2005 accounts Annual Accounts 9 Buy now
27 Jul 2005 annual-return Return made up to 14/07/05; full list of members 6 Buy now
24 Aug 2004 annual-return Return made up to 14/07/04; full list of members 8 Buy now
02 Jul 2004 officers Director resigned 1 Buy now
03 Feb 2004 accounts Annual Accounts 9 Buy now
01 Oct 2003 annual-return Return made up to 14/07/03; full list of members 7 Buy now
17 May 2003 capital Ad 17/09/02--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
17 May 2003 accounts Annual Accounts 9 Buy now
11 Jul 2002 annual-return Return made up to 14/07/02; full list of members 7 Buy now
08 Apr 2002 accounts Annual Accounts 9 Buy now
18 Jul 2001 annual-return Return made up to 14/07/01; full list of members 6 Buy now
04 Jun 2001 accounts Annual Accounts 9 Buy now
21 Mar 2001 accounts Amended Accounts 10 Buy now
01 Mar 2001 address Registered office changed on 01/03/01 from: 57 queen charlotte street bristol avon BS1 4HQ 1 Buy now
11 Oct 2000 officers New director appointed 2 Buy now
28 Jul 2000 annual-return Return made up to 14/07/00; full list of members 6 Buy now
03 Dec 1999 accounts Annual Accounts 11 Buy now
03 Dec 1999 accounts Annual Accounts 11 Buy now
13 Aug 1999 annual-return Return made up to 14/07/99; full list of members 6 Buy now
11 Aug 1999 address Registered office changed on 11/08/99 from: 7 berkeley square clifton bristol BS8 1HG 1 Buy now
24 Jul 1998 annual-return Return made up to 14/07/98; no change of members 4 Buy now
31 May 1998 accounts Annual Accounts 11 Buy now
19 Aug 1997 accounts Annual Accounts 9 Buy now
28 Jul 1997 annual-return Return made up to 14/07/97; no change of members 4 Buy now
03 Dec 1996 annual-return Return made up to 14/07/96; full list of members 6 Buy now
21 Nov 1995 mortgage Particulars of mortgage/charge 4 Buy now
25 Aug 1995 officers Secretary resigned;new secretary appointed 2 Buy now
25 Aug 1995 officers Director resigned;new director appointed 2 Buy now
25 Aug 1995 address Registered office changed on 25/08/95 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
14 Jul 1995 incorporation Incorporation Company 9 Buy now