- Company Overview for NOBLE ART DESIGN LIMITED (05317370)
- Filing history for NOBLE ART DESIGN LIMITED (05317370)
- People for NOBLE ART DESIGN LIMITED (05317370)
- More for NOBLE ART DESIGN LIMITED (05317370)
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) |
---|---|---|---|
08 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from Avening Building Priory Park Priory Industrial Estate London Road Tetbury Gloucestershire GL8 8HZ on 24 January 2012 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Nicholas Newton Perry on 6 January 2010 | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jan 2009 | 363a | Return made up to 20/12/08; full list of members | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Jun 2008 | 288b | Appointment terminated director frederick anslow | |
21 Feb 2008 | 363a | Return made up to 20/12/07; full list of members | |
21 Feb 2008 | 288c | Secretary's particulars changed | |
14 Jan 2008 | 288c | Director's particulars changed | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: 1 hillview cottages, norton malmesbury wiltshire SN16 0VS | |
25 Mar 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
13 Feb 2007 | 363s | Return made up to 20/12/06; full list of members | |
15 Sep 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
23 Mar 2006 | 288a | New director appointed | |
08 Feb 2006 | 363s |
Return made up to 20/12/05; full list of members
|