Advanced company searchLink opens in new window

ARTWARE LIMITED

Company number 05382908

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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