- Company Overview for AD ART LIMITED (06546372)
- Filing history for AD ART LIMITED (06546372)
- People for AD ART LIMITED (06546372)
- More for AD ART LIMITED (06546372)
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) |
---|---|---|---|
30 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
10 Mar 2016 | CH01 | Director's details changed for Michael David Deakin on 10 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mrs Gillian Deakin on 10 March 2016 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Sep 2015 | CH01 | Director's details changed for Mrs Jane Allison Craven on 27 August 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AP01 | Appointment of Jane Allison Craven as a director | |
17 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
17 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
14 May 2009 | 363a | Return made up to 27/03/09; full list of members | |
20 Jan 2009 | 88(2) | Ad 01/01/09-01/01/09\gbp si 2@1=2\gbp ic 1/3\ | |
02 Jan 2009 | 287 | Registered office changed on 02/01/2009 from 60 scotland street sheffield yorkshire S3 7DB | |
25 Apr 2008 | 288b | Appointment terminated secretary creditreform (secretaries) LIMITED | |
25 Apr 2008 | 288b | Appointment terminated director creditreform (directors) LIMITED | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from 4 park road moseley birmingham west midlands B13 8AB | |
23 Apr 2008 | 288a | Director and secretary appointed gillian deakin |