AR DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

27/04/2227 April 2022 Director's details changed for Mrs Samantha Christine Riley on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Mrs Samantha Christine Riley as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Mr Andrew Graham Riley as a person with significant control on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Mr Andrew Graham Riley on 2022-04-27

View Document

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

View Accounts

14/04/2114 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

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

View Accounts

18/02/2018 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM RILEY / 07/11/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CHRISTINE RILEY / 07/11/2018

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM RILEY / 07/11/2018

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA CHRISTINE RILEY / 07/11/2018

View Document

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

View Accounts

06/03/186 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 CURRSHO FROM 30/11/2016 TO 30/09/2016

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM RILEY / 12/05/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CHRISTINE RILEY / 12/05/2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 5 HAWTHORN BUSINESS PARK 165 GRANVILLE ROAD LONDON NW2 2AZ ENGLAND

View Document

25/11/1425 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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