AARDMAN TORTOISE AND THE HARE LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/02/2421 February 2024 Termination of appointment of Kerry Anthony Lock as a director on 2024-02-15

View Document

21/02/2421 February 2024 Appointment of Miss Joanna Louise Cave as a director on 2024-02-15

View Document

12/01/2412 January 2024 Termination of appointment of Peter Duncan Fraser Lord as a director on 2024-01-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

07/08/237 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/05/0016 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM:
BUSH HOUSE
72 PRINCE STREET
BRISTOL
AVON BS99 7JZ

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 COMPANY NAME CHANGED
ANGRY KID LIMITED
CERTIFICATE ISSUED ON 29/07/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

02/01/982 January 1998 EXEMPTION FROM APPOINTING AUDITORS 19/12/97

View Document

03/09/973 September 1997 COMPANY NAME CHANGED
ANGRY KIDS LIMITED
CERTIFICATE ISSUED ON 04/09/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 COMPANY NAME CHANGED
ACRAMAN (125) LIMITED
CERTIFICATE ISSUED ON 23/08/96

View Document

16/04/9616 April 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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