- Company Overview for ARTI & HU LIMITED (08150517)
- Filing history for ARTI & HU LIMITED (08150517)
- People for ARTI & HU LIMITED (08150517)
- Charges for ARTI & HU LIMITED (08150517)
- More for ARTI & HU LIMITED (08150517)
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 2018 | MR04 | Satisfaction of charge 081505170004 in full | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
31 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | CH01 | Director's details changed for Helen Maroarot Woodley on 17 May 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr John Richard Woodley on 17 May 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
24 Apr 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 August 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
07 Mar 2014 | MR01 | Registration of charge 081505170003 | |
07 Mar 2014 | MR01 | Registration of charge 081505170004 | |
11 Sep 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
16 Jul 2013 | AD01 | Registered office address changed from Raans Farm House Raans Road Amersham Bucks HP6 6JP on 16 July 2013 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Aug 2012 | AP01 | Appointment of Helen Maroarot Woodley as a director | |
03 Aug 2012 | AP01 | Appointment of Mr John Richard Woodley as a director | |
03 Aug 2012 | AD01 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 3 August 2012 | |
03 Aug 2012 | TM01 | Termination of appointment of Ceri John as a director |