ARDEN AUTOMATED ACCESS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/03/2031 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

26/02/1826 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/04/1611 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/04/1514 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

14/04/1414 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/05/122 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 SAIL ADDRESS CHANGED FROM: C/O ARDEN AUTOMATED ACCESS CORNER FARM PACKWOOD ROAD LAPWORTH SOLIHULL WEST MIDLANDS B94 6EJ UNITED KINGDOM

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM CORNER FARM PACKWOOD ROAD LAPWORTH SOLIHULL WEST MIDLANDS B93 6EJ

View Document

01/05/121 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR GUY ALLWOOD

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HARVEY ALLWOOD / 15/07/2010

View Document

26/04/1026 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SAIL ADDRESS CREATED

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY HARVEY ALLWOOD / 23/02/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 NC INC ALREADY ADJUSTED 20/03/03

View Document

11/06/0411 June 2004 £ NC 100/300 20/03/03

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 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