- Company Overview for ARD INDUSTRIAL SERVICES LTD (03555589)
- Filing history for ARD INDUSTRIAL SERVICES LTD (03555589)
- People for ARD INDUSTRIAL SERVICES LTD (03555589)
- More for ARD INDUSTRIAL SERVICES LTD (03555589)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
04 Dec 2014 | CH01 | Director's details changed for Mrs Catherine Jane Roche on 4 December 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from Unit 1-2 Rochdale Road Industrial Esate Church Street Middleton Manchester M24 2PY to Emerald House Daniel Street Oldham OL1 3PL on 23 September 2014 | |
04 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
06 Feb 2014 | CH01 | Director's details changed for Mrs Catherine Roche on 1 January 2014 | |
20 Dec 2013 | CH01 | Director's details changed for Mrs Catherine Roche on 15 December 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 5 September 2013
|
|
16 Sep 2013 | SH08 | Change of share class name or designation | |
16 Sep 2013 | CC04 | Statement of company's objects | |
16 Sep 2013 | MEM/ARTS | Memorandum and Articles of Association | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | AD01 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 3 September 2013 | |
15 May 2013 | SH01 |
Statement of capital following an allotment of shares on 13 May 2013
|
|
30 Apr 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
04 Apr 2013 | CH01 | Director's details changed for Kevin Lang on 4 April 2013 | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 21 December 2012
|
|
21 Dec 2012 | AP01 | Appointment of Kevin Lang as a director | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Aug 2012 | TM01 | Termination of appointment of David Lloyd as a director | |
17 Aug 2012 | AP01 | Appointment of Mrs Catherine Roche as a director | |
03 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
21 Oct 2011 | TM01 | Termination of appointment of Anthony Jones as a director |