- Company Overview for ART UNDERGROUND LIMITED (02658484)
- Filing history for ART UNDERGROUND LIMITED (02658484)
- People for ART UNDERGROUND LIMITED (02658484)
- Charges for ART UNDERGROUND LIMITED (02658484)
- More for ART UNDERGROUND LIMITED (02658484)
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 Feb 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
09 Mar 2017 | CH01 | Director's details changed for Mr Adam Charles Driscoll on 9 March 2017 | |
29 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
08 Jun 2016 | MR01 | Registration of charge 026584840004, created on 4 June 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
08 Feb 2014 | MR01 | Registration of charge 026584840003 | |
08 Feb 2014 | MR01 | Registration of charge 026584840002 | |
06 Feb 2014 | MR01 | Registration of charge 026584840001 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | AD01 | Registered office address changed from the Warehouse High Street, Amblecote Stourbridge West Midlands DY8 4DG on 12 November 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
14 Feb 2011 | TM01 | Termination of appointment of Robert Brookes as a director | |
14 Feb 2011 | TM02 | Termination of appointment of Robert Brookes as a secretary | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |