DAVID ALDRIDGE ANIMATIONS LIMITED

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 10 HYBRIS BUSINESS PARK WARMWELL ROAD, CROSSWAYS DORCHESTER DORSET DT2 8BF

View Document

16/04/1016 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID FRANCIS ALDRIDGE / 10/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES WILHELMINA SOPHIA ALDRIDGE / 10/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALDRIDGE / 01/04/2000

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES WILHELMINA SOPHIA ALDRIDGE / 01/04/2000

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES WILHELMINA SOPHIA ALDRIDGE / 01/04/2000

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: STAFFORD HOUSE 10 PRINCE OF WALES ROAD, DORCHESTER DORSET DT1 1PW

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information