Advanced company searchLink opens in new window

WAX ART LIMITED

Company number 05508992

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)
20 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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