About

Registered Number: 02913145
Date of Incorporation: 25/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Floor 8 Waverley House 7-12 Noel Street, Soho, London, W1F 8GQ,

 

Appleton Computer Ltd was established in 1994, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Mitchell, James Charles, Dear, Robin Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAR, Robin Keith 13 June 2019 02 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, James Charles 01 December 1996 30 May 2012 1

Filing History

Document Type Date
PSC01 - N/A 15 May 2020
PSC01 - N/A 15 May 2020
PSC01 - N/A 15 May 2020
PSC01 - N/A 15 May 2020
PSC09 - N/A 15 May 2020
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
AP01 - Appointment of director 21 April 2020
AD01 - Change of registered office address 21 April 2020
AA01 - Change of accounting reference date 26 June 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
PSC08 - N/A 25 June 2019
AD01 - Change of registered office address 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
PSC07 - N/A 25 June 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 10 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AAMD - Amended Accounts 17 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 13 June 2000
AAMD - Amended Accounts 21 February 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 03 April 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 20 May 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 27 December 1996
287 - Change in situation or address of Registered Office 20 August 1996
DISS40 - Notice of striking-off action discontinued 19 March 1996
AA - Annual Accounts 13 March 1996
GAZ1 - First notification of strike-off action in London Gazette 12 March 1996
NEWINC - New incorporation documents 25 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.