About

Registered Number: 02963682
Date of Incorporation: 31/08/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Miller Court, Millbay Road, Plymouth, Devon, PL1 3LQ

 

Apple Windows (Plymouth) Ltd was founded on 31 August 1994, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Boyns, Roger Sydney, Hughes, Celia, Hughes, Christopher Robert, Sturt, Ian Andrew in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYNS, Roger Sydney 18 December 1996 31 August 2007 1
HUGHES, Celia 23 April 2009 21 December 2018 1
HUGHES, Christopher Robert 30 August 1994 30 August 1994 1
STURT, Ian Andrew 30 August 1994 31 May 1997 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 21 September 2020
AA - Annual Accounts 15 September 2020
CS01 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
PSC01 - N/A 16 September 2019
PSC01 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
AA - Annual Accounts 18 July 2019
TM02 - Termination of appointment of secretary 17 May 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 05 September 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
PSC04 - N/A 05 February 2018
CH03 - Change of particulars for secretary 05 February 2018
PSC04 - N/A 05 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 16 August 2017
MR04 - N/A 22 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 22 September 2008
225 - Change of Accounting Reference Date 06 February 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 31 May 2006
AAMD - Amended Accounts 21 November 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 24 September 2001
395 - Particulars of a mortgage or charge 20 September 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 02 September 1998
287 - Change in situation or address of Registered Office 17 July 1998
AA - Annual Accounts 02 July 1998
AA - Annual Accounts 03 April 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
363s - Annual Return 07 November 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 04 September 1996
363s - Annual Return 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1995
288 - N/A 31 August 1995
287 - Change in situation or address of Registered Office 31 August 1995
288 - N/A 08 September 1994
288 - N/A 08 September 1994
287 - Change in situation or address of Registered Office 08 September 1994
NEWINC - New incorporation documents 31 August 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.