AARDVARK HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

28/12/2428 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

05/12/245 December 2024 Termination of appointment of Edmund Joseph Charity as a director on 2024-12-05

View Document

30/06/2430 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Appointment of Mr Edmund Joseph Charity as a director on 2024-03-26

View Document

28/03/2428 March 2024 Appointment of Mr James Richard Mann as a director on 2024-03-26

View Document

28/03/2428 March 2024 Appointment of Mr Jacob William Poole as a director on 2024-03-26

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-08 with updates

View Document

30/03/2230 March 2022 Termination of appointment of Andrew Lowe as a director on 2022-03-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/04/2026 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM C/O REVELL ACCOUNTING HATTON HOUSE FIRST FLOOR BRIDGE ROAD CHURSTON FERRERS BRIXHAM DEVON TQ5 0JL ENGLAND

View Document

25/06/1825 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/04/164 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM C/O REVELL ACCOUNTING SOUTH WEST INNOVATION CENTRE LEVEL 1 SOUTH DEVON COLLEGE LONG ROAD PAIGNTON DEVON TQ4 7EJ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE DYKE

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ANDREW LOWE

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY WAYNE DYKE

View Document

31/03/1531 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/04/142 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOWE

View Document

02/08/132 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR ANDREW LOWE

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR TERESA POOLE

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR LAWRENCE EDWARD POOLE

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/04/125 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM UNIT 29A GREENDALE BUSINESS PARK WOODBURY SALTERTON NR EXETER DEVON EX5 1EW

View Document

10/11/1110 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

11/04/1111 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE POOLE

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR WAYNE DYKE

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MRS TERESA ALISON POOLE

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY MARCUS ARDEN

View Document

08/11/108 November 2010 SECRETARY APPOINTED MR WAYNE DYKE

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCUS JON ARDEN / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE EDWARD POOLE / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 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