ARDUAM LIMITED
Company Documents
| Date | Description | 
|---|---|
| 22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 | 
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 02/12/172 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | 
| 27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | 
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 05/01/165 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders | 
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 08/01/158 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders | 
| 20/07/1420 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 31/12/1331 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders | 
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 22/10/1322 October 2013 | DIRECTOR APPOINTED MRS CAROLINE JANE OGLE | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 07/01/137 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 08/01/128 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders | 
| 11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 | 
| 23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILSON OGLE / 14/03/2011 | 
| 06/01/116 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders | 
| 17/07/1017 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 | 
| 30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON OGLE / 21/12/2009 | 
| 30/01/1030 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders | 
| 30/01/1030 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE OGLE / 02/10/2009 | 
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 | 
| 30/12/0830 December 2008 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 15 ELLISWICK ROAD HARPENDEN HERTFORDSHIRE AL5 4TP | 
| 30/12/0830 December 2008 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | 
| 03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 | 
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 | 
| 08/01/088 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | 
| 19/01/0719 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | 
| 20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | 
| 05/01/065 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | 
| 14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | 
| 07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | 
| 13/12/0413 December 2004 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | 
| 10/05/0410 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | 
| 02/02/042 February 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | 
| 03/01/033 January 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | 
| 23/10/0223 October 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 | 
| 23/10/0223 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | 
| 14/01/0214 January 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | 
| 02/02/012 February 2001 | NEW SECRETARY APPOINTED | 
| 02/02/012 February 2001 | NEW DIRECTOR APPOINTED | 
| 29/12/0029 December 2000 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | 
| 29/12/0029 December 2000 | SECRETARY RESIGNED | 
| 29/12/0029 December 2000 | DIRECTOR RESIGNED | 
| 21/12/0021 December 2000 | 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