ARDVAR SALMON LIMITED

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Return of final meeting in a members' voluntary winding up

View Document

08/06/238 June 2023 Liquidators' statement of receipts and payments to 2023-05-15

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-26 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES PAYNE

View Document

23/01/2023 January 2020 CESSATION OF JAMES GLADSTONE PAYNE AS A PSC

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR MICHAEL EDMUND PAYNE

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR JERRY FRANCIS

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/01/1629 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1119 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PAYNE / 01/10/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GLADSTONE PAYNE / 01/10/2009

View Document

31/05/1031 May 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 26/12/98; CHANGE OF MEMBERS

View Document

05/02/995 February 1999 NC INC ALREADY ADJUSTED 14/09/98

View Document

05/02/995 February 1999 NC INC ALREADY ADJUSTED 14/09/98

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: SEVERALS FARM ARKESDEN SAFFRON WALDEN ESSEX CB11 4EY

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 4DP

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 NEW DIRECTOR APPOINTED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/02/9219 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/02/9211 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: RICKLING HALL SAFFRON WALDEN ESSEX CB11 3YJ

View Document

14/03/9014 March 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

20/02/8920 February 1989 RETURN MADE UP TO 26/12/87; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

23/12/8723 December 1987 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/08/8725 August 1987 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/875 May 1987 COMPANY TYPE CHANGED FROM UNLTD TO PRI

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 COMPANY NAME CHANGED RICKLING FARM COMPANY CERTIFICATE ISSUED ON 08/04/87

View Document

02/04/872 April 1987 ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/04

View Document

12/01/8712 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

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