About

Registered Number: 03287465
Date of Incorporation: 04/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Sherston House 4 Beeches Lane, Dauntsey Lock, Chippenham, Wiltshire, SN15 4TL

 

Apple Pie Ltd was registered on 04 December 1996 with its registered office in Chippenham, it has a status of "Active". The current directors of the company are listed as Hughes, Beverley Gaye, Hughes, Beverley Gaye, Naylor, Stuart in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Beverley Gaye 16 June 1997 - 1
NAYLOR, Stuart 16 June 1997 02 July 2016 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Beverley Gaye 02 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 13 December 2018
DISS40 - Notice of striking-off action discontinued 19 May 2018
AA - Annual Accounts 17 May 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 29 December 2016
AP03 - Appointment of secretary 08 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 26 December 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 10 February 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 01 January 2009
288c - Notice of change of directors or secretaries or in their particulars 01 January 2009
287 - Change in situation or address of Registered Office 01 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 01 January 2007
363s - Annual Return 22 December 2006
287 - Change in situation or address of Registered Office 21 December 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 02 March 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 13 December 2000
287 - Change in situation or address of Registered Office 16 June 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 11 January 2000
363s - Annual Return 25 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 16 December 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
225 - Change of Accounting Reference Date 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
NEWINC - New incorporation documents 04 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.