- Company Overview for DIVINEART LIMITED (02003292)
- Filing history for DIVINEART LIMITED (02003292)
- People for DIVINEART LIMITED (02003292)
- More for DIVINEART LIMITED (02003292)
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) |
---|---|---|---|
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
03 Feb 2014 | AD01 | Registered office address changed from 3 Cypress Close Doddington March Cambridgeshire PE15 0LE United Kingdom on 3 February 2014 | |
19 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
24 May 2012 | CH01 | Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 1 May 2012 | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Stephen Sutton on 24 March 2011 | |
21 May 2011 | CH03 | Secretary's details changed for Mrs Edna Fernyhough Sutton on 24 March 2011 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Mr Gavin Tobias Alexander Winterbottom Horton on 19 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Terence Bickerdike on 19 May 2010 | |
01 Apr 2010 | AD01 | Registered office address changed from Castle Eden Studios Stockton Road Castle Eden Hartlepool Cleveland TS27 4SD United Kingdom on 1 April 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 8 the beeches east harlsey northallerton north yorkshire DL6 2DJ | |
18 Feb 2009 | 88(2) | Ad 31/12/08-13/02/09\gbp si 3800@1=3800\gbp ic 13389/17189\ | |
28 Jan 2009 | 288a | Director appointed mr gavin tobias alexander winterbottom horton | |
17 Nov 2008 | 288a | Director appointed mr terence bickerdike | |
14 Nov 2008 | RESOLUTIONS |
Resolutions
|