- Company Overview for ARTISAN CONTRACTING LIMITED (03470675)
- Filing history for ARTISAN CONTRACTING LIMITED (03470675)
- People for ARTISAN CONTRACTING LIMITED (03470675)
- Charges for ARTISAN CONTRACTING LIMITED (03470675)
- More for ARTISAN CONTRACTING LIMITED (03470675)
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) |
---|---|---|---|
15 Dec 2020 | MR01 | Registration of charge 034706750005, created on 14 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
24 Dec 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
13 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
04 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
03 May 2017 | AD01 | Registered office address changed from Vantage House Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 2B Vantage Park Washingley Road Huntingdon PE29 6SR on 3 May 2017 | |
03 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Christopher Paul Musselle as a director on 30 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Geoffrey James Lawler as a director on 15 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Michael John Eyres as a director on 15 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
26 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
26 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
21 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
21 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
26 Feb 2014 | AA | Full accounts made up to 30 June 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
21 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |