AARDMAN FEATURE DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
21/02/2421 February 2024 | Appointment of Miss Joanna Louise Cave as a director on 2024-02-15 |
21/02/2421 February 2024 | Termination of appointment of Kerry Anthony Lock as a director on 2024-02-15 |
21/01/2421 January 2024 | |
21/01/2421 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
21/01/2421 January 2024 | |
21/01/2421 January 2024 | |
12/01/2412 January 2024 | Termination of appointment of Peter Duncan Fraser Lord as a director on 2024-01-01 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
08/01/238 January 2023 | Accounts for a small company made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
20/12/2120 December 2021 | Accounts for a small company made up to 2020-12-31 |
07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
07/10/147 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
17/01/1417 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
04/10/134 October 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
16/01/1316 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
03/10/123 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
20/01/1220 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
06/10/116 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
20/01/1120 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
19/01/1119 January 2011 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/09 |
02/07/102 July 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
03/06/103 June 2010 | SECTION 519 |
21/01/1021 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
27/10/0927 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALAN SPROXTON / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN SPROXTON / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN FRASER LORD / 06/10/2009 |
07/10/097 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
05/09/095 September 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
01/10/081 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company