A FOR APPOINTMENTS LIMITED

Register to unlock more data on OkredoRegister

A FOR APPOINTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03827313

Incorporation date

17/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Heathland, Rotherham S65 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon17/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon06/10/2025
Confirmation statement made on 2025-08-16 with updates
dot icon06/10/2025
Director's details changed for Marrie Leanne Bunting on 2025-10-06
dot icon06/10/2025
Notification of Marrie Leanne Bunting as a person with significant control on 2024-12-14
dot icon30/09/2025
Registered office address changed from Office S4 Globe Works Penistone Road Sheffield S6 3AE England to 25 Heathland Rotherham S65 3BJ on 2025-09-30
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-16 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon28/01/2021
Appointment of Marrie Leanne Bunting as a director on 2020-12-25
dot icon24/11/2020
Registration of charge 038273130002, created on 2020-11-20
dot icon20/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Registered office address changed from 35 Townhead Street Sheffield South Yorkshire S1 2EB to Office S4 Globe Works Penistone Road Sheffield S6 3AE on 2020-02-12
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon20/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon21/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon14/06/2012
Registered office address changed from 96 Trippet Lane Sheffield South Yorkshire S1 4EL on 2012-06-14
dot icon11/01/2012
Annual return made up to 2011-08-17 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon15/11/2010
Secretary's details changed for Kevin Thompson on 2010-08-17
dot icon15/11/2010
Director's details changed for Margaret Elizabeth Haywood on 2010-08-17
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2009
Return made up to 17/08/09; full list of members
dot icon27/09/2009
Registered office changed on 27/09/2009 from 269 glossop road sheffield south yorkshire S10 2HB
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 17/08/08; full list of members
dot icon08/01/2008
Accounts for a small company made up to 2007-03-31
dot icon20/09/2007
Return made up to 17/08/07; no change of members
dot icon25/03/2007
Return made up to 17/08/06; full list of members
dot icon11/01/2007
Accounts for a small company made up to 2006-03-31
dot icon27/01/2006
Accounts for a small company made up to 2005-03-31
dot icon15/09/2005
Return made up to 17/08/05; full list of members
dot icon25/10/2004
Certificate of change of name
dot icon21/10/2004
Accounts for a small company made up to 2004-03-31
dot icon02/09/2004
Return made up to 17/08/04; full list of members
dot icon08/07/2004
New secretary appointed
dot icon08/07/2004
Secretary resigned
dot icon29/10/2003
Accounts for a small company made up to 2003-03-31
dot icon07/09/2003
Return made up to 17/08/03; full list of members
dot icon09/02/2003
Secretary resigned
dot icon09/02/2003
New secretary appointed
dot icon09/02/2003
Director resigned
dot icon31/10/2002
Accounts for a small company made up to 2002-03-31
dot icon23/08/2002
Return made up to 17/08/02; full list of members
dot icon05/11/2001
Registered office changed on 05/11/01 from: 5A westbrook court sharrow vale road sheffield S11 8YZ
dot icon01/11/2001
Accounts for a small company made up to 2001-03-31
dot icon28/08/2001
Return made up to 17/08/01; full list of members
dot icon04/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon22/09/2000
New director appointed
dot icon22/08/2000
Return made up to 17/08/00; full list of members
dot icon20/07/2000
Particulars of mortgage/charge
dot icon11/04/2000
Ad 30/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon20/08/1999
Registered office changed on 20/08/99 from: 12-14 saint mary street newport salop TF10 7AB
dot icon20/08/1999
New secretary appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
Secretary resigned
dot icon20/08/1999
Director resigned
dot icon17/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
18/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
37.68K
-
0.00
71.62K
-
2022
39
53.62K
-
0.00
104.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haywood, Margaret Elizabeth
Director
12/09/2000 - Present
2
Thompson, Kevin
Secretary
01/07/2004 - Present
-
Mrs Marrie Leanne Bunting
Director
25/12/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A FOR APPOINTMENTS LIMITED

A FOR APPOINTMENTS LIMITED is an(a) Active company incorporated on 17/08/1999 with the registered office located at 25 Heathland, Rotherham S65 3BJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A FOR APPOINTMENTS LIMITED?

toggle

A FOR APPOINTMENTS LIMITED is currently Active. It was registered on 17/08/1999 .

Where is A FOR APPOINTMENTS LIMITED located?

toggle

A FOR APPOINTMENTS LIMITED is registered at 25 Heathland, Rotherham S65 3BJ.

What does A FOR APPOINTMENTS LIMITED do?

toggle

A FOR APPOINTMENTS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for A FOR APPOINTMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-03-31.