AARDVARK CIVIL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Unaudited abridged accounts made up to 2024-11-30 |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-05 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/08/2429 August 2024 | Unaudited abridged accounts made up to 2023-11-30 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-05 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/05/2316 May 2023 | Termination of appointment of Lawrence Edward Poole as a director on 2023-05-03 |
16/05/2316 May 2023 | Cessation of Lawrence Edward Poole as a person with significant control on 2023-05-03 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-05 with updates |
16/05/2316 May 2023 | Unaudited abridged accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
13/07/2113 July 2021 | Unaudited abridged accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
17/08/2017 August 2020 | 30/11/19 UNAUDITED ABRIDGED |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/07/1827 July 2018 | 30/11/17 UNAUDITED ABRIDGED |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
10/05/1610 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
30/08/1530 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
11/05/1511 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
20/05/1420 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
08/05/138 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
09/05/129 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
11/05/1111 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON THOMAS WHITE / 05/05/2010 |
28/05/1028 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | ADOPT ARTICLES 26/03/2009 |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
29/07/0829 July 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/11/06 |
09/08/079 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT |
05/12/065 December 2006 | COMPANY NAME CHANGED J WHITE CONTRACTING SERVICES LIM ITED CERTIFICATE ISSUED ON 05/12/06 |
04/12/064 December 2006 | NEW DIRECTOR APPOINTED |
04/12/064 December 2006 | SECRETARY RESIGNED |
04/12/064 December 2006 | NEW DIRECTOR APPOINTED |
04/12/064 December 2006 | NEW SECRETARY APPOINTED |
04/12/064 December 2006 | DIRECTOR RESIGNED |
05/05/065 May 2006 | 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