- Company Overview for ARTIZAN HEATING LIMITED (06348952)
- Filing history for ARTIZAN HEATING LIMITED (06348952)
- People for ARTIZAN HEATING LIMITED (06348952)
- Charges for ARTIZAN HEATING LIMITED (06348952)
- Insolvency for ARTIZAN HEATING LIMITED (06348952)
- More for ARTIZAN HEATING LIMITED (06348952)
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) |
---|---|---|---|
21 Feb 2019 | PSC02 | Notification of Artizan Lifestyle Limited as a person with significant control on 21 February 2019 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
26 Mar 2018 | CH01 | Director's details changed for Mr Michael Kevin Morgan on 24 March 2018 | |
24 Mar 2018 | TM01 | Termination of appointment of Carol Jean Collisson as a director on 22 March 2018 | |
24 Mar 2018 | TM02 | Termination of appointment of Carol Jean Collisson as a secretary on 22 March 2018 | |
24 Mar 2018 | PSC07 | Cessation of Carol Jean Collisson as a person with significant control on 22 February 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from C/O Carol Collisson 46 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL to Unit 2B Avenue Works Eastheath Avenue Wokingham Berkshire RG41 2PR on 28 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
14 Oct 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
09 Aug 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Apr 2016 | TM01 | Termination of appointment of Helen Jane Bellinger as a director on 21 April 2016 | |
15 Mar 2016 | AP01 | Appointment of Mrs Helen Jane Bellinger as a director on 1 March 2016 | |
11 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | AD01 | Registered office address changed from C/O Janette Lloyd Unit 46 Longshot Lane Bracknell Berkshire RG12 1RL United Kingdom to C/O Carol Collisson 46 Longshot Industrial Estate Longshot Lane Bracknell Berkshire RG12 1RL on 2 September 2014 | |
02 Sep 2014 | AP03 | Appointment of Mrs Carol Jean Collisson as a secretary on 1 October 2013 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | TM02 | Termination of appointment of Janette Lloyd as a secretary | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders |