WELLS ART CONTEMPORARY COMMUNITY INTEREST COMPANY
Company number 08096643
- Company Overview for WELLS ART CONTEMPORARY COMMUNITY INTEREST COMPANY (08096643)
- Filing history for WELLS ART CONTEMPORARY COMMUNITY INTEREST COMPANY (08096643)
- People for WELLS ART CONTEMPORARY COMMUNITY INTEREST COMPANY (08096643)
- Registers for WELLS ART CONTEMPORARY COMMUNITY INTEREST COMPANY (08096643)
- More for WELLS ART CONTEMPORARY COMMUNITY INTEREST COMPANY (08096643)
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 Jun 2022 | TM02 | Termination of appointment of Christopher Michael Bond as a secretary on 7 March 2022 | |
28 Sep 2021 | AP03 | Appointment of Mr Christopher Michael Bond as a secretary on 28 September 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Sep 2021 | AD01 | Registered office address changed from 13 Portway, Wells Portway Wells BA5 2BA England to 13 Portway, Wells 13 Portway Wells Somerset BA5 2BA on 3 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 62 st Thomas Street Wells BA5 2UZ England to 13 Portway, Wells Portway Wells BA5 2BA on 3 September 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Sheena Loveday as a director on 1 September 2021 | |
13 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
12 Jun 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
10 Mar 2021 | AP01 | Appointment of Mr Gregory Keith Trezise as a director on 20 December 2020 | |
12 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
19 Jun 2020 | AD02 | Register inspection address has been changed from 27 Sadler Street Wells BA5 2RR England to 62 st. Thomas Street 62 st Thomas Street Wells Somerset BA5 2UZ | |
18 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
08 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Mar 2019 | AP01 | Appointment of Mr Christopher Michael Bond as a director on 26 February 2019 | |
16 Jan 2019 | AP01 | Appointment of Mrs Deborah Ann Kolombos as a director on 10 January 2019 | |
13 Dec 2018 | CH01 | Director's details changed for Sheena Loveday on 12 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 60 st. Thomas Street Wells BA5 2UZ United Kingdom to 62 st Thomas Street Wells BA5 2UZ on 12 December 2018 | |
12 Dec 2018 | EH01 | Elect to keep the directors' register information on the public register | |
12 Dec 2018 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
12 Dec 2018 | AD01 | Registered office address changed from 27 Sadler Street Sadler Street Wells BA5 2RR England to 60 st. Thomas Street Wells BA5 2UZ on 12 December 2018 | |
12 Dec 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
12 Dec 2018 | TM01 | Termination of appointment of Michael Knight as a director on 12 December 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Christopher Audley Charles as a director on 25 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates |