APPLE LITHO (BRISTOL) LTD

Register to unlock more data on OkredoRegister

APPLE LITHO (BRISTOL) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02110674

Incorporation date

12/03/1987

Size

-

Contacts

Registered address

Registered address

Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon11/06/2019
Resolutions
dot icon31/05/2019
Registered office address changed from Silverthorne Lane St Philips Bristol BS2 0QD to Suite 1 Canon Court East Abbey Lawn Abbey Foregate Shrewsbury Shropshire SY2 5DE on 2019-05-31
dot icon30/05/2019
Declaration of solvency
dot icon30/05/2019
Appointment of a voluntary liquidator
dot icon22/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon15/01/2019
Director's details changed for Mr Murray Thomson on 2018-12-31
dot icon15/01/2019
Director's details changed for Mr Mark Louis Bracey on 2018-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/12/2017
Termination of appointment of Louis Victor Bracey as a director on 2016-11-19
dot icon14/08/2017
Termination of appointment of Louis Victor Bracey as a secretary on 2016-11-19
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/05/2016
Registration of charge 021106740010, created on 2016-05-23
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/02/2014
Director's details changed for Murray Thomson on 2014-01-01
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/10/2012
Accounts for a small company made up to 2012-04-30
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Secretary's details changed for Louis Victor Bracey on 2011-10-01
dot icon05/01/2012
Director's details changed for Murray Thomson on 2011-10-01
dot icon05/01/2012
Director's details changed for Louis Victor Bracey on 2011-10-01
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon06/01/2009
Director and secretary's change of particulars / louis bracey / 23/12/2008
dot icon05/01/2009
Registered office changed on 05/01/2009 from unit 16/17 bristol vale hartcliffe way bristol BS3 5RJ
dot icon19/12/2008
Director and secretary's change of particulars / louis bracey / 18/12/2008
dot icon06/10/2008
Duplicate mortgage certificatecharge no:7
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/03/2007
Return made up to 31/12/06; full list of members
dot icon01/03/2007
Location of debenture register
dot icon01/03/2007
Location of register of members
dot icon01/03/2007
Registered office changed on 01/03/07 from: unit 16 bristol vale hartcliffe way bristol BS3 5RJ
dot icon01/03/2007
Director's particulars changed
dot icon24/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Declaration of satisfaction of mortgage/charge
dot icon08/04/2004
Declaration of satisfaction of mortgage/charge
dot icon03/04/2004
Particulars of mortgage/charge
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon23/08/2003
Accounts for a small company made up to 2003-04-30
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon18/07/2002
Accounts for a small company made up to 2002-04-30
dot icon21/03/2002
Return made up to 31/12/01; full list of members
dot icon14/09/2001
Accounts for a small company made up to 2001-04-30
dot icon29/08/2001
Ad 01/07/00--------- £ si 3@1
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon05/01/2001
Registered office changed on 05/01/01 from: barley house oakfield grove clifton bristol BS8 2BN
dot icon14/08/2000
Accounts for a small company made up to 2000-04-30
dot icon29/06/2000
Nc inc already adjusted 30/05/00
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Memorandum and Articles of Association
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon27/09/1999
Accounts for a small company made up to 1999-04-30
dot icon31/12/1998
Return made up to 31/12/98; no change of members
dot icon10/11/1998
Accounts for a small company made up to 1998-04-30
dot icon20/01/1998
Return made up to 31/12/97; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1997-04-30
dot icon09/05/1997
Particulars of mortgage/charge
dot icon14/01/1997
Accounts for a small company made up to 1996-04-30
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon18/10/1995
Full accounts made up to 1995-04-30
dot icon26/01/1995
Registered office changed on 26/01/95 from: unit 16 bristol vale hartcliffe way bristol BS3 5RJ
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon08/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 31/12/93; full list of members
dot icon20/01/1994
Accounts for a small company made up to 1993-04-30
dot icon18/01/1994
Registered office changed on 18/01/94 from: unit 9 bristol vale hartcliffe way bristol BS3 5RJ
dot icon15/09/1993
Particulars of mortgage/charge
dot icon15/09/1993
Particulars of mortgage/charge
dot icon21/02/1993
Full accounts made up to 1992-04-30
dot icon02/02/1993
Return made up to 31/12/92; full list of members
dot icon07/04/1992
Return made up to 31/12/91; full list of members
dot icon17/09/1991
Accounts for a small company made up to 1991-04-30
dot icon01/08/1991
Director resigned
dot icon15/02/1991
Return made up to 31/12/90; no change of members
dot icon20/09/1990
Accounts for a small company made up to 1990-04-30
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1989-04-30
dot icon08/02/1989
Return made up to 02/11/88; full list of members
dot icon03/02/1989
Accounts for a small company made up to 1988-04-30
dot icon18/04/1988
New director appointed
dot icon12/06/1987
Accounting reference date notified as 30/04
dot icon16/03/1987
Secretary resigned
dot icon13/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2018
dot iconNext confirmation date
30/12/2019
dot iconLast change occurred
29/04/2018

Accounts

dot iconLast made up date
29/04/2018
dot iconNext account date
29/04/2019
dot iconNext due on
30/01/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Murray Thomson
Director
30/09/1999 - Present
5
Mr Mark Louis Bracey
Director
30/09/1999 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About APPLE LITHO (BRISTOL) LTD

APPLE LITHO (BRISTOL) LTD is an(a) Liquidation company incorporated on 12/03/1987 with the registered office located at Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE. There are currently 2 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 APPLE LITHO (BRISTOL) LTD?

toggle

APPLE LITHO (BRISTOL) LTD is currently Liquidation. It was registered on 12/03/1987 .

Where is APPLE LITHO (BRISTOL) LTD located?

toggle

APPLE LITHO (BRISTOL) LTD is registered at Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire SY2 5DE.

What does APPLE LITHO (BRISTOL) LTD do?

toggle

APPLE LITHO (BRISTOL) LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for APPLE LITHO (BRISTOL) LTD?

toggle

The latest filing was on 11/06/2019: Resolutions.