- Company Overview for AARDVARK EUROPE LIMITED (05601377)
- Filing history for AARDVARK EUROPE LIMITED (05601377)
- People for AARDVARK EUROPE LIMITED (05601377)
- Charges for AARDVARK EUROPE LIMITED (05601377)
- More for AARDVARK EUROPE LIMITED (05601377)
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) |
---|---|---|---|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
04 Sep 2013 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 4 September 2013 | |
29 Jan 2013 | AD01 | Registered office address changed from C/O Francis Clark North Quay House Sutton Harbour Plymouth PL4 0RA England on 29 January 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
10 Feb 2012 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
10 Feb 2012 | AD01 | Registered office address changed from 3Rd Floor 6-8 Drake Circus Plymouth Devon PL4 8AQ United Kingdom on 10 February 2012 | |
10 Feb 2012 | CH01 | Director's details changed for Mrs Sarah Elizabeth Symonds on 24 October 2011 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jun 2011 | AD01 | Registered office address changed from Formation Zone Roland Levinsky Building Drake Circus Plymouth Devon PL4 8AA on 3 June 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Feb 2010 | AA01 | Current accounting period shortened from 5 April 2010 to 31 March 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Mrs Sarah Elizabeth Symonds on 24 October 2009 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
05 Oct 2009 | AD01 | Registered office address changed from 17 College Avenue Mannamead Plymouth Devon PL4 7AL on 5 October 2009 | |
26 Feb 2009 | AA | Total exemption full accounts made up to 5 April 2008 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from, 161 bull lane, rayleigh, essex, SS6 8NU | |
06 Jan 2009 | 288b | Appointment terminated director patrick kenny | |
28 Oct 2008 | 363a | Return made up to 24/10/08; full list of members | |
07 Oct 2008 | 288b | Appointment terminated secretary gurbachan dhaliwal | |
22 Sep 2008 | 288a | Director appointed mrs sarah elizabeth symonds |