About

Registered Number: 06496397
Date of Incorporation: 07/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Chapel Farm, Ivychurch, Romney Marsh, Kent, TN29 0BA

 

Appledore Turkeys Ltd was registered on 07 February 2008 with its registered office in Kent. We don't currently know the number of employees at the organisation. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WREATHALL, Andrew 07 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 26 July 2019
CH03 - Change of particulars for secretary 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CH01 - Change of particulars for director 22 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 18 September 2018
PSC02 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
PSC07 - N/A 01 March 2018
PSC07 - N/A 01 March 2018
CS01 - N/A 14 February 2018
PSC02 - N/A 07 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CERTNM - Change of name certificate 08 April 2010
CONNOT - N/A 08 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
225 - Change of Accounting Reference Date 17 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.