- Company Overview for BEDWORTH ARTS CENTRE LTD (04132712)
- Filing history for BEDWORTH ARTS CENTRE LTD (04132712)
- People for BEDWORTH ARTS CENTRE LTD (04132712)
- More for BEDWORTH ARTS CENTRE LTD (04132712)
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) |
---|---|---|---|
02 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Dec 2015 | AR01 | Annual return made up to 29 December 2015 no member list | |
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2014 | AR01 | Annual return made up to 29 December 2014 no member list | |
28 Jul 2014 | TM01 | Termination of appointment of Richard Anthony Coad as a director on 22 July 2014 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 | Annual return made up to 29 December 2013 no member list | |
06 Jan 2014 | CH01 | Director's details changed for Richard Anthony Coad on 1 August 2011 | |
23 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 29 December 2012 no member list | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Dec 2011 | AR01 | Annual return made up to 29 December 2011 no member list | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | TM01 | Termination of appointment of John Wilkinson as a director | |
10 Jan 2011 | AR01 | Annual return made up to 29 December 2010 no member list | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Sep 2010 | AP01 | Appointment of Mr John Kenneth Burton as a director | |
11 Jan 2010 | AR01 | Annual return made up to 29 December 2009 no member list | |
11 Jan 2010 | CH01 | Director's details changed for Edward Jeffrey Watson on 29 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mrs Vivien Alwyn Ramsden on 29 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mr John Wilkinson on 29 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Richard Anthony Coad on 29 December 2009 | |
23 Sep 2009 | 288b | Appointment terminated director julie budd | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |