ARDL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | Final Gazette dissolved via voluntary strike-off |
06/05/226 May 2022 | Annual accounts for year ending 06 May 2022 |
01/03/221 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM JUBILEE HOUSE JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6HH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. RACHEL LOUISE GATHERCOLE / 14/01/2016 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL PETER GATHERCOLE / 14/01/2016 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW PATRICK GATHERCOLE / 14/01/2016 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS. LAURA EMILY GATHERCOLE / 14/01/2016 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 64 FERRY ROAD CLENCHWARTON KING'S LYNN NORFOLK PE34 4BT UNITED KINGDOM |
14/06/1314 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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