Advanced company searchLink opens in new window

ARDS INVESTMENT & TRUST COMPANY LIMITED

Company number NI004538

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)
22 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,069
20 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Jun 2015 SH06 Cancellation of shares. Statement of capital on 26 March 2015
  • GBP 1,069
11 Jun 2015 SH03 Purchase of own shares.
17 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,100
14 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
15 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,100
09 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Jul 2012 AD01 Registered office address changed from 65 Cootehall Road Crawsfordsburn Bangor BT19 1JA on 18 July 2012
24 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
15 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
09 Apr 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Margaret Elizabeth Russell on 9 April 2010
09 Apr 2010 CH01 Director's details changed for James Wilson Russell on 9 April 2010
09 Apr 2010 CH03 Secretary's details changed for Mary Elizabeth Heron on 9 April 2010
12 Jan 2010 AP01 Appointment of Mary Elizabeth Heron as a director
23 Dec 2009 AP01 Appointment of David Andrew Russell as a director
28 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
12 Feb 2009 371S(NI) 08/01/09 annual return shuttle
17 Nov 2008 AC(NI) 31/05/08 annual accts
28 Feb 2008 AC(NI) 31/05/07 annual accts