T. ARDERN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
| 11/10/2411 October 2024 | Micro company accounts made up to 2024-03-31 |
| 24/05/2424 May 2024 | Director's details changed for Richard Clive Stephenson Smith on 2024-05-24 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
| 24/05/2424 May 2024 | Change of details for Richard Clive Stephenson Smith as a person with significant control on 2024-05-24 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/11/2310 November 2023 | Micro company accounts made up to 2023-03-31 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/10/2112 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/05/1631 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/05/1529 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/05/1430 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/05/1229 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/12/116 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE STEPHENSON SMITH / 06/12/2011 |
| 27/05/1127 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 04/01/114 January 2011 | APPOINTMENT TERMINATED, SECRETARY PAULINE SMITH |
| 16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE ANNE SMITH / 01/10/2009 |
| 03/06/103 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE STEPHENSON SMITH / 01/10/2009 |
| 13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
| 10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/05/0827 May 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 29/05/0729 May 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 29/06/0629 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
| 13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 10/06/0510 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
| 01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 14/09/0414 September 2004 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: HART SHAW 346 GLOSSOP ROAD SHEFFIELD S10 2HW |
| 09/06/049 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
| 06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 22/12/0322 December 2003 | SECRETARY RESIGNED |
| 22/12/0322 December 2003 | NEW SECRETARY APPOINTED |
| 22/12/0322 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 19/06/0319 June 2003 | RETURN MADE UP TO 24/05/03; NO CHANGE OF MEMBERS |
| 26/01/0326 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 26/07/0226 July 2002 | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS |
| 06/07/026 July 2002 | NEW SECRETARY APPOINTED |
| 14/01/0214 January 2002 | REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 141 BROOKHOUSE HILL FULWOOD SHEFFIELD S10 3TE |
| 27/12/0127 December 2001 | SECRETARY RESIGNED |
| 21/12/0121 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 04/06/014 June 2001 | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS |
| 17/11/0017 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 05/06/005 June 2000 | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS |
| 11/11/9911 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
| 13/07/9913 July 1999 | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS |
| 20/08/9820 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
| 16/06/9816 June 1998 | RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS |
| 16/10/9716 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
| 08/07/978 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/07/975 July 1997 | RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS |
| 20/08/9620 August 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 16/08/9616 August 1996 | RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS |
| 13/09/9513 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
| 15/08/9515 August 1995 | RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS |
| 08/07/948 July 1994 | REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 32 WILKINSON STREET SHEFFIELD S10 2GB |
| 08/07/948 July 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 08/07/948 July 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 08/07/948 July 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 24/05/9424 May 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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