AD ART DESIGN LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Appointment of Mr Thomas Stephen Carwardine as a director on 2024-11-29

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/05/2330 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Registered office address changed from 1a Brewery Court North Street Bedminster Bristol BS3 1JS England to Oakleigh Cottage Parklands Road Bristol BS3 2JW on 2023-01-25

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 1 BREWERY COURT NORTH STREET ASHTON BRISTOL BS3 1JS

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 1 BREWERY COURT NORTH STREET ASHTON BRISTOL BS3 1JS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 38 QUEEN SQUARE BRISTOL BS1 4QS

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: THE POST HOUSE THE VILLAGE, BURRINGTON BRISTOL AVON BS40 7AA

View Document

28/02/0228 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: P O BOX 8000 ONE REDCLIFF STREET BRISTOL BS99 2SD

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 34 ST NICHOLAS STREET BRISTOL BS1 1TS

View Document

15/04/9715 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 EXEMPTION FROM APPOINTING AUDITORS 13/12/96

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED

View Document

20/02/9620 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/03/9513 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9120 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company