Advanced company searchLink opens in new window

WATERFRONT GALLERY

Company number 05334551

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)
23 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
21 Nov 2008 288a Director appointed david robert smalley clarke
28 Oct 2008 MEM/ARTS Memorandum and Articles of Association
10 Oct 2008 288a Director appointed mr paul westwood
10 Oct 2008 288b Appointment terminated director stephen thompson
10 Oct 2008 288b Appointment terminated director philip muirden
10 Oct 2008 288b Appointment terminated director juanita humphris
10 Oct 2008 288b Appointment terminated director joanna heneker
24 Sep 2008 363a Annual return made up to 17/01/08
08 Apr 2008 287 Registered office changed on 08/04/2008 from 4 woodland crescent milford haven pembrokeshire SA73 1BZ
02 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
28 Feb 2007 363s Annual return made up to 17/01/07
  • 363(288) ‐ Director's particulars changed
26 Jan 2007 MEM/ARTS Memorandum and Articles of Association
18 Jan 2007 CERTNM Company name changed waterfront gallery CYF.\certificate issued on 18/01/07
18 Jan 2007 288a New director appointed
19 Dec 2006 288b Secretary resigned
19 Dec 2006 288a New secretary appointed
31 Oct 2006 AA Total exemption small company accounts made up to 28 February 2006
12 Apr 2006 225 Accounting reference date extended from 31/01/06 to 28/02/06
28 Feb 2006 288a New director appointed
13 Feb 2006 363s Annual return made up to 17/01/06
  • 363(288) ‐ Director's particulars changed
17 Jan 2005 NEWINC Incorporation