Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-01 |
delete index_pages_linkeddomain delish.com |
2023-07-31 |
insert index_pages_linkeddomain delish.com |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES |
2023-02-03 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-09-30 |
delete product_pages_linkeddomain pinterest.com |
2022-07-27 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2022-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMIE APPLETON / 07/04/2022 |
2022-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES |
2022-03-23 |
insert alias Appleton Son Ltd |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-20 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
2021-02-16 |
update website_status FlippedRobots => OK |
2021-02-16 |
delete vat 248 0250 79 |
2021-02-16 |
insert vat GB248025079 |
2021-01-27 |
update website_status OK => FlippedRobots |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-28 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-09 |
delete source_ip 188.65.112.129 |
2020-04-09 |
insert source_ip 185.24.98.18 |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-12 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-08-09 |
insert index_pages_linkeddomain zapsweets.co.uk |
2019-05-07 |
insert sic_code 41100 - Development of building projects |
2019-05-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2019-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
2019-01-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-11 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
2018-09-11 |
delete index_pages_linkeddomain zapsweets.co.uk |
2018-09-11 |
insert index_pages_linkeddomain bulkwholesalesweets.co.uk |
2018-07-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-07-17 |
update statutory_documents ADOPT ARTICLES 19/02/2018 |
2018-07-11 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE APPLETON |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2017-10-07 |
update website_status NoTargetPages => OK |
2017-10-07 |
insert general_emails in..@appletonandsons.co.uk |
2017-10-07 |
insert email in..@appletonandsons.co.uk |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
2017-08-09 |
update website_status OK => NoTargetPages |
2017-05-31 |
update website_status NoTargetPages => OK |
2017-05-31 |
insert index_pages_linkeddomain zapsweets.co.uk |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-04 |
update website_status OK => NoTargetPages |
2016-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
2016-10-23 |
update website_status NoTargetPages => OK |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICKY APPLETON / 01/01/2015 |
2016-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICKY APPLETON / 01/06/2016 |
2016-09-25 |
update website_status OK => NoTargetPages |
2016-08-28 |
update website_status NoTargetPages => OK |
2016-08-28 |
insert person Vidal Sweets |
2016-01-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
2015-12-07 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-12-07 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-11-16 |
update statutory_documents 19/09/15 FULL LIST |
2015-05-15 |
update website_status OK => NoTargetPages |
2015-04-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-11-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-10-08 |
update statutory_documents 19/09/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
2013-10-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-10-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-09-20 |
update statutory_documents 19/09/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete sic_code 5139 - Non-specialised wholesale food, etc. |
2013-06-22 |
delete sic_code 7020 - Letting of own property |
2013-06-22 |
insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-22 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-03-11 |
delete alias Appleton & Sons Ltd |
2013-03-11 |
delete alias Appletons |
2012-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLADYS APPLETON |
2012-10-25 |
update primary_contact |
2012-10-25 |
update primary_contact |
2012-10-25 |
insert phone 0207 515 4618 |
2012-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
2012-09-19 |
update statutory_documents 19/09/12 FULL LIST |
2012-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICKY APPLETON / 03/11/2011 |
2012-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2011-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER APPLETON |
2011-09-21 |
update statutory_documents 19/09/11 FULL LIST |
2010-12-21 |
update statutory_documents 19/09/10 FULL LIST |
2010-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
2010-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2007-10-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
2006-10-31 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2006-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2005-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/04 FROM:
UNIT 21 FISHER STREET
DUDLEY PORT
TIPTON
DY4 8XE |
2004-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/04 FROM:
17 TOWCESTER ROAD
BOW
LONDON
E3 3ND |
2004-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-09-24 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
2003-09-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 |
2002-10-09 |
update statutory_documents RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
2002-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02 |
2001-11-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01 |
2001-09-21 |
update statutory_documents RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS |
2000-11-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00 |
2000-10-16 |
update statutory_documents RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS |
2000-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-03-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99 |
1999-09-24 |
update statutory_documents RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS |
1998-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98 |
1998-09-25 |
update statutory_documents RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS |
1998-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1997-11-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97 |
1997-09-25 |
update statutory_documents RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS |
1997-01-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96 |
1996-09-27 |
update statutory_documents RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS |
1995-10-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95 |
1995-09-22 |
update statutory_documents RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS |
1994-10-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94 |
1994-09-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-26 |
update statutory_documents RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS |
1993-10-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93 |
1993-09-27 |
update statutory_documents RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS |
1992-10-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-10-16 |
update statutory_documents RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS |
1992-10-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92 |
1991-09-23 |
update statutory_documents RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS |
1991-09-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91 |
1990-09-21 |
update statutory_documents RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS |
1990-09-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90 |
1989-12-07 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-09-25 |
update statutory_documents RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS |
1989-09-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/89 |
1988-10-24 |
update statutory_documents RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS |
1988-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/88 |
1987-10-20 |
update statutory_documents RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS |
1987-10-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/87 |
1986-10-22 |
update statutory_documents RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS |
1986-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/86 |
1986-10-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/86 FROM:
BLDG NO 1 COLMAN IND ESTATE
MORRIS ROAD
TOWER HAMLETS
LONDON E14 |
1982-09-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/05/82 |
1981-10-02 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/05/81 |
1956-07-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |