Advanced company searchLink opens in new window

AARDVARK MCLEOD LIMITED

Company number 05391450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
06 Nov 2012 TM01 Termination of appointment of Richard Smith as a director
06 Nov 2012 TM01 Termination of appointment of John Spence as a director
21 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
05 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
13 May 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
13 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for John Andrew Geddes Spence on 4 March 2010
13 May 2010 CH01 Director's details changed for Anthony Peter Michel Mcleod on 14 March 2010
13 May 2010 CH01 Director's details changed for Richard Edward Denison Smith on 14 March 2010
13 May 2010 CH01 Director's details changed for Charlotte Elizabeth Chilcott on 14 March 2010
13 May 2010 CH01 Director's details changed for Peter Adam Ernest Opperman on 14 March 2010
13 May 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 40,099
01 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
18 Mar 2009 363a Return made up to 14/03/09; full list of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from rbl house ordnance road tidworth hampshire SP9 7QD
17 Mar 2009 288c Director's change of particulars / anthony mcleod / 16/03/2009
25 Feb 2009 AA Total exemption full accounts made up to 30 June 2008
02 Oct 2008 MEM/ARTS Memorandum and Articles of Association
02 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Diff rights for founder shr holders-agreed shrs could be bought back 25/09/2008
01 Oct 2008 88(2) Ad 25/09/08\gbp si 6@0.5=3\gbp ic 40090/40093\
01 Oct 2008 288a Director appointed charlotte elizabeth chilcott
01 Oct 2008 288b Appointment terminated secretary emma spence