About

Registered Number: 03657632
Date of Incorporation: 28/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: C/O Bishop Fleming, 16 Queen Square, Bristol, BS1 4NT

 

David Appleby Engineering Ltd was founded on 28 October 1998 and are based in Bristol, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, David James William 28 October 1998 - 1
APPLEBY, Erica Marilyn 28 October 1998 - 1
APPLEBY, James 08 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 October 2019
CS01 - N/A 01 October 2019
PSC04 - N/A 01 October 2019
PSC04 - N/A 01 October 2019
CH03 - Change of particulars for secretary 01 October 2019
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 09 October 2017
MR01 - N/A 02 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 08 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 October 2015
MR04 - N/A 20 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 13 October 2014
MR01 - N/A 10 December 2013
AR01 - Annual Return 18 October 2013
CH03 - Change of particulars for secretary 18 October 2013
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 30 September 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 11 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 04 November 2005
395 - Particulars of a mortgage or charge 15 October 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 07 October 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 26 September 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 18 December 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 19 September 2000
225 - Change of Accounting Reference Date 18 September 2000
AA - Annual Accounts 04 July 2000
225 - Change of Accounting Reference Date 29 June 2000
363s - Annual Return 05 November 1999
287 - Change in situation or address of Registered Office 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

A registered charge 10 December 2013 Fully Satisfied

N/A

Mortgage 05 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.