ADDITIONAL RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 03/07/243 July 2024 | Purchase of own shares. |
| 18/06/2418 June 2024 | Cessation of Jack George Jaques as a person with significant control on 2024-06-18 |
| 18/06/2418 June 2024 | Appointment of Mr Daniel Arthur Cooke as a director on 2024-06-18 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-05-31 with updates |
| 14/06/2414 June 2024 | Resolutions |
| 14/06/2414 June 2024 | Resolutions |
| 14/06/2414 June 2024 | Resolutions |
| 13/06/2413 June 2024 | Cancellation of shares. Statement of capital on 2024-05-31 |
| 07/06/247 June 2024 | Termination of appointment of Jack George Jaques as a director on 2024-05-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/11/2313 November 2023 | Micro company accounts made up to 2023-03-31 |
| 09/10/239 October 2023 | Second filing for the notification of Holly Jaques as a person with significant control |
| 15/09/2315 September 2023 | Director's details changed for Mr Jack George Jaques on 2023-09-15 |
| 15/09/2315 September 2023 | Notification of Jack Jaques as a person with significant control on 2023-09-01 |
| 15/09/2315 September 2023 | Notification of Daniel Cooke as a person with significant control on 2023-09-01 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 038158410003 |
| 26/10/1826 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 01/12/171 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY JAQUES |
| 01/12/171 December 2017 | Notification of Holly Jaques as a person with significant control on 2017-08-15 |
| 22/11/1722 November 2017 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAQUES |
| 22/11/1722 November 2017 | CESSATION OF RUSSELL ANTHONY JAQUES AS A PSC |
| 20/10/1720 October 2017 | 15/08/17 STATEMENT OF CAPITAL GBP 3 |
| 02/10/172 October 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 06/09/176 September 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/02/1721 February 2017 | APPOINTMENT TERMINATED, SECRETARY RUSSELL JAQUES |
| 21/02/1721 February 2017 | SECRETARY APPOINTED MR DANIEL COOKE |
| 21/02/1721 February 2017 | DIRECTOR APPOINTED MS HOLLY JAQUES |
| 21/02/1721 February 2017 | DIRECTOR APPOINTED MR JACK JAQUES |
| 15/02/1715 February 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 999 |
| 03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/06/1511 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/06/144 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/06/136 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/07/1227 July 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
| 13/06/1213 June 2012 | DIRECTOR APPOINTED MR RUSSELL ANTHONY JAQUES |
| 03/05/123 May 2012 | APPOINTMENT TERMINATED, DIRECTOR HOLLY JAQUES |
| 06/12/116 December 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11 |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/08/111 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
| 13/12/1013 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 03/08/103 August 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/08/094 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
| 22/12/0822 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 30/07/0830 July 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
| 27/09/0727 September 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
| 22/06/0722 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 07/02/077 February 2007 | NEW DIRECTOR APPOINTED |
| 27/01/0727 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 22/01/0722 January 2007 | DIRECTOR RESIGNED |
| 02/10/062 October 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 21/09/0521 September 2005 | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
| 21/09/0521 September 2005 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: THE LAURELS, PARKWOOD DODDINGHURST ROAD, DODDINGHURST BRENTWOOD ESSEX CM15 0SN |
| 26/01/0526 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 29/12/0429 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/12/041 December 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 10/08/0410 August 2004 | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
| 03/02/043 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 11/11/0311 November 2003 | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS |
| 21/10/0321 October 2003 | DIRECTOR RESIGNED |
| 21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
| 08/02/038 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/09/0210 September 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
| 20/08/0220 August 2002 | EXEMPTION FROM APPOINTING AUDITORS |
| 13/08/0213 August 2002 | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS |
| 26/11/0126 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
| 26/11/0126 November 2001 | EXEMPTION FROM APPOINTING AUDITORS |
| 26/07/0126 July 2001 | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS |
| 30/01/0130 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 04/08/004 August 2000 | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS |
| 23/05/0023 May 2000 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00 |
| 08/08/998 August 1999 | NEW DIRECTOR APPOINTED |
| 08/08/998 August 1999 | NEW SECRETARY APPOINTED |
| 08/08/998 August 1999 | SECRETARY RESIGNED |
| 08/08/998 August 1999 | REGISTERED OFFICE CHANGED ON 08/08/99 FROM: 229 NETHER STREET LONDON N3 1NT |
| 08/08/998 August 1999 | DIRECTOR RESIGNED |
| 28/07/9928 July 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADDITIONAL RESOURCES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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