APPLE CHILDCARE VOUCHERS LIMITED

Xeinadin Manchester Xeinadin Manchester, Manchester, M2 3BD, United Kingdom
StatusACTIVE
Company No.06667955
CategoryPrivate Limited Company
Incorporated08 Aug 2008
Age15 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

APPLE CHILDCARE VOUCHERS LIMITED is an active private limited company with number 06667955. It was incorporated 15 years, 10 months, 29 days ago, on 08 August 2008. The company address is Xeinadin Manchester Xeinadin Manchester, Manchester, M2 3BD, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-03

Old address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom

New address: Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom

New address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 13 May 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-13

Officer name: Mr Marcus Paul Barrow

Documents

View document PDF

Resolution

Date: 09 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England

New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart Ward Pickering

Cessation date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Paul Barrow

Cessation date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Peter Mark Sykes

Cessation date: 2016-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Legacy

Date: 28 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/08/2018

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-12

Capital : 40,000.00 GBP

Documents

View document PDF

Legacy

Date: 12 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/08/18

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Change date: 2016-05-05

Old address: Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ

New address: C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Mr Anthony Peter Mark Sykes

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Mr Stewart Ward Pickering

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Mr Marcus Paul Barrow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2010

Action Date: 18 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-18

Capital : 40,000 GBP

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stewart pickering / 30/09/2009

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / stewart pickering / 30/09/2009

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 16/10/08\gbp si [email protected]=29998\gbp ic 2/30000\

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/10/08

Documents

View document PDF

Resolution

Date: 28 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed anthony peter mark sykes

Documents

View document PDF

Incorporation company

Date: 08 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKBALL TRADING LIMITED

WHITWICK BUSINESS PARK,WHITWICK,LE67 5ET

Number:10323654
Status:ACTIVE
Category:Private Limited Company

CONFIN INTERIM MANAGEMENT LTD

8 BEVERE HOUSE,WORCESTER,WR3 7RG

Number:06982092
Status:ACTIVE
Category:Private Limited Company

ENGAGE ELECTRONIC SERVICES LIMITED

24 LEVITA ROAD,STAFFORDSHIRE,ST4 5PR

Number:04228950
Status:ACTIVE
Category:Private Limited Company

JIAMEI LIMITED

THIRD FLOOR,LONDON,W1D 6JG

Number:06713758
Status:ACTIVE
Category:Private Limited Company

SKAABUBAKLIA OPPLEVELSER LTD

NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:06004547
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STATION MEADOW MANAGEMENT COMPANY LIMITED

6 MEADOW REACH STATION APPROACH,BELPER,DE56 4HT

Number:08611178
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source