Advanced company searchLink opens in new window

ARTS ENTERPRISES WORCESTER LTD

Company number 02827118

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)
18 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 27 March 2022
14 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 27 March 2022
11 Feb 2025 PSC05 Change of details for Worcester Live Charitable Trust Limited as a person with significant control on 7 October 2021
17 May 2024 AA Total exemption full accounts made up to 31 August 2023
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
02 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 August 2021
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2025 and 18/02/2025.
13 May 2021 AA Audited abridged accounts made up to 31 August 2020
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
23 Sep 2020 AP03 Appointment of Mrs Sarah Jane Morgan as a secretary on 21 September 2020
21 Sep 2020 TM01 Termination of appointment of John Anthony Yelland as a director on 18 September 2020
21 Sep 2020 TM02 Termination of appointment of John Anthony Yelland as a secretary on 18 September 2020
15 Jun 2020 AA Audited abridged accounts made up to 31 August 2019
09 Apr 2020 CS01 27/03/20 Statement of Capital gbp 2
15 Aug 2019 AP01 Appointment of Mrs Dawn Emma Long as a director on 14 August 2019
29 May 2019 AA Audited abridged accounts made up to 31 August 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
13 Nov 2018 TM01 Termination of appointment of Richard Oliver Faulkner as a director on 27 July 2018
19 Apr 2018 AA Audited abridged accounts made up to 31 August 2017
11 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-16
11 Apr 2018 CONNOT Change of name notice
29 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
04 Sep 2017 AD01 Registered office address changed from John Yelland and Company 22 Sansome Walk Worcester WR1 1LS to Huntingdon Hall Crowngate Worcester Worcestershire WR1 3LD on 4 September 2017