- Company Overview for ARTS FACTORY LTD (02491685)
- Filing history for ARTS FACTORY LTD (02491685)
- People for ARTS FACTORY LTD (02491685)
- Charges for ARTS FACTORY LTD (02491685)
- More for ARTS FACTORY LTD (02491685)
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) |
---|---|---|---|
05 Oct 2018 | TM01 | Termination of appointment of Shian Pope as a director on 24 September 2018 | |
16 Jul 2018 | MA | Memorandum and Articles of Association | |
11 Jul 2018 | AP01 | Appointment of Mr Leon Frampton Moss as a director on 1 July 2018 | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
12 Apr 2018 | TM01 | Termination of appointment of Stephen Charles Addison as a director on 1 April 2018 | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Michael Haydn Bryan as a director on 12 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
03 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2016 | AP01 | Appointment of Miss Shian Pope as a director on 15 September 2016 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | TM02 | Termination of appointment of Elwyn James as a secretary on 6 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Simon John Cartlidge as a director on 6 May 2016 | |
14 Apr 2016 | AR01 | Annual return made up to 11 April 2016 no member list | |
15 Feb 2016 | AD01 | Registered office address changed from Arts Factory Unit 11 Highfield Industrial Est Ferndale Mid Glamorgan CF43 4SX to Trerhondda the Strand Ferndale Mid Glamorgan CF43 4LY on 15 February 2016 | |
07 Sep 2015 | MR04 | Satisfaction of charge 3 in full | |
20 Aug 2015 | MR01 | Registration of charge 024916850004, created on 18 August 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Gary Leeds as a director on 22 July 2015 | |
13 Apr 2015 | AR01 | Annual return made up to 11 April 2015 no member list | |
13 Apr 2015 | CH03 | Secretary's details changed for Mr Elwyn James on 1 October 2014 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Stephen Charles Addison on 7 June 2014 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Jocelle Lovell as a director on 14 December 2014 |