- Company Overview for ARTWARE LIMITED (05382908)
- Filing history for ARTWARE LIMITED (05382908)
- People for ARTWARE LIMITED (05382908)
- Registers for ARTWARE LIMITED (05382908)
- More for ARTWARE LIMITED (05382908)
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 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for Gregory Ambrose Martin Blaydes Page-Turner on 22 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from Wessex House Teign Road Newton Abbot TQ12 4AA England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 22 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from C/O C/O David Frumin & Associates 48 Queen Street Exeter Devon EX4 3SR to Wessex House Teign Road Newton Abbot TQ12 4AA on 22 December 2016 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
19 Jan 2015 | TM02 | Termination of appointment of Richard Thomas Stephen Matthews as a secretary on 28 February 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Richard Thomas Stephen Matthews as a director on 28 February 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Jul 2013 | AD01 | Registered office address changed from 18 La Gare 51 Surrey Row London SE1 0BZ on 12 July 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Gregory Ambrose Martin Blaydes Page-Turner on 1 January 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Richard Thomas Stephen Matthews on 1 January 2010 | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Mar 2009 | 363a | Return made up to 04/03/09; full list of members |