About

Registered Number: 05314675
Date of Incorporation: 16/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 2 Calder Close, Greetland, Halifax, HX4 8EQ,

 

Established in 2004, Apple Tree Day Nursery (Yorkshire) Ltd has its registered office in Halifax. Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Lusby, Margaret for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUSBY, Margaret 16 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 30 December 2019
CS01 - N/A 31 December 2018
AD01 - Change of registered office address 27 December 2018
AA - Annual Accounts 18 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 22 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 December 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 24 December 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 December 2012
AD01 - Change of registered office address 21 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 11 January 2007
AA - Annual Accounts 23 October 2006
225 - Change of Accounting Reference Date 23 October 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 16 December 2004
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.