Advanced company searchLink opens in new window

ART DEPARTMENT SUPPLIES LIMITED

Company number 06550128

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)
25 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
15 May 2015 CH01 Director's details changed for Michael Thomas Mulligan on 14 April 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
10 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Michael Thomas Mulligan on 1 March 2010
04 May 2010 AD01 Registered office address changed from 86B Salusbury Road Queens Park London NW6 6PA on 4 May 2010
29 Mar 2010 TM02 Termination of appointment of a secretary
23 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 31/03/09; full list of members
01 May 2009 288b Appointment terminated secretary chiltern secretaries LIMITED
05 Nov 2008 287 Registered office changed on 05/11/2008 from chiltern chambers st peters avenue caversham reading berks RG4 7DH england
31 Mar 2008 NEWINC Incorporation