ARDWALL FARMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

12/01/2212 January 2022 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

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

View Accounts

27/11/1927 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / WALTER ALEXANDER MCCULLOCH / 21/01/2019

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATTON MCCULLOCH / 26/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATTON MCCULLOCH / 26/09/2018

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

27/11/1727 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

14/01/1514 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

25/02/1425 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL WS

View Document

12/02/1412 February 2014 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/02/1326 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/02/129 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/02/119 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/02/105 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 CURRSHO FROM 31/05/2008 TO 30/04/2008

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/02/0211 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0211 February 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/02/021 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 PARTIC OF MORT/CHARGE *****

View Document

14/03/0114 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: FIRST FLOOR,SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EF

View Document

31/01/0131 January 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: FIRST FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN

View Document

09/12/999 December 1999 REGISTERED OFFICE CHANGED ON 09/12/99 FROM: ARDWALL GATEHOUSE-OF-FLEET KIRKCUDBRIGHTSHIRE DG7 2EN

View Document

17/03/9917 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/05/93

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/12/9319 December 1993 AUDITOR'S RESIGNATION

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/9220 May 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: 25 CHARLOTTE SQUARE EDINBURGH EH2 4ET

View Document

10/04/8910 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 PUC2 ALLOTS 200887 99998X£1 ORD

View Document

11/06/8711 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/06/8711 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/8711 June 1987 123 INC BY 99000 TO 100000

View Document

11/06/8711 June 1987 Resolutions

View Document

11/06/8711 June 1987 Resolutions

View Document

11/06/8711 June 1987 ALTER MEM AND ARTS 220587

View Document

11/06/8711 June 1987 INC CAP 99000 TO 100000 220587

View Document

14/04/8714 April 1987 COMPANY NAME CHANGED DUNWILCO (46) LIMITED CERTIFICATE ISSUED ON 14/04/87

View Document

10/02/8710 February 1987 Incorporation

View Document

10/02/8710 February 1987 Incorporation

View Document

05/02/875 February 1987 Certificate of Incorporation

View Document

05/02/875 February 1987 CERTIFICATE OF INCORPORATION

View Document

05/02/875 February 1987 Certificate of Incorporation

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