About

Registered Number: 03074882
Date of Incorporation: 03/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Rose Dene Green Farm Lane, Shorne, Gravesend, Kent, DA12 3HL,

 

Having been setup in 1995, Appledore Packaging Ltd has its registered office in Gravesend in Kent, it's status is listed as "Active". 1-10 people are employed by this organisation. The companies director is listed as Dore, Shirley Ann at Companies House. Appledore Packaging Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DORE, Shirley Ann 04 July 1995 - 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2020
CS01 - N/A 07 July 2020
CH01 - Change of particulars for director 28 April 2020
AD01 - Change of registered office address 28 April 2020
AD01 - Change of registered office address 09 April 2020
AA - Annual Accounts 28 June 2019
DISS40 - Notice of striking-off action discontinued 25 June 2019
CS01 - N/A 24 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 02 July 2018
DISS40 - Notice of striking-off action discontinued 30 June 2018
AA - Annual Accounts 28 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 07 July 2004
287 - Change in situation or address of Registered Office 25 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 03 July 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 07 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
395 - Particulars of a mortgage or charge 04 August 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
287 - Change in situation or address of Registered Office 10 July 1995
NEWINC - New incorporation documents 03 July 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.