ARTS AND COMMUNITY IN THORNBURY LTD

Company Documents

DateDescription
16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 24/11/15 NO MEMBER LIST

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/11/1429 November 2014 24/11/14 NO MEMBER LIST

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 24/11/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/06/132 June 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DARLEY

View Document

02/06/132 June 2013 DIRECTOR APPOINTED MR ADRIAN RONALD DENNIS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/11/1228 November 2012 24/11/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM
52 HIGH STREET
THORNBURY
SOUTH GLOUCESTERSHIRE
BS35 2AN

View Document

05/12/115 December 2011 24/11/11 NO MEMBER LIST

View Document

15/08/1115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 24/11/10 NO MEMBER LIST

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBERTS

View Document

23/07/1023 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 24/11/09 NO MEMBER LIST

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DARLEY / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA CAROLE BEDFORD / 30/11/2009

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 ANNUAL RETURN MADE UP TO 24/11/08

View Document

25/09/0825 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 24/11/07

View Document

08/08/078 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0624 November 2006 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