- Company Overview for WAX ART LIMITED (05508992)
- Filing history for WAX ART LIMITED (05508992)
- People for WAX ART LIMITED (05508992)
- Charges for WAX ART LIMITED (05508992)
- More for WAX ART LIMITED (05508992)
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) |
---|---|---|---|
20 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
10 Feb 2015 | MR01 | Registration of charge 055089920006, created on 27 January 2015 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
29 Apr 2014 | CH01 | Director's details changed for Perry David Simmons on 28 April 2014 | |
17 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
17 Jul 2013 | CH01 | Director's details changed for Perry David Simmons on 8 July 2013 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
14 Mar 2012 | AD01 | Registered office address changed from the Lodge 9 Moreton Road Ongar Essex CM5 0AP on 14 March 2012 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 19 January 2011 | |
19 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Aug 2009 | 363a | Return made up to 14/07/09; full list of members | |
18 Aug 2009 | 288c | Director's change of particulars / perry simmons / 12/07/2009 | |
31 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
06 Mar 2009 | 288b | Appointment terminated director and secretary hazel simmons | |
05 Aug 2008 | 363a | Return made up to 14/07/08; full list of members | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
04 Aug 2008 | 225 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 |