PIETA FINE ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

19/06/1619 June 2016 REGISTERED OFFICE CHANGED ON 19/06/2016 FROM
EMBLEWOOD BROOMSTREET FARM
PORLOCK
MINEHEAD
SOMERSET
TA24 8JR

View Document

19/06/1619 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LAWRENCE WILLIAMS / 08/11/2012

View Document

19/06/1519 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/06/1221 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 19 OLD MILL CLOSE PORTSLADE BRIGHTON WEST SUSSEX BN41 1PQ UNITED KINGDOM

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR TERESA WILLIAMS

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILLIAMS

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ALLAN / 12/01/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ALLAN / 23/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA WILLIAMS / 23/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LAWRENCE WILLIAMS / 23/05/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ALLEN WILLIAMS / 23/12/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 CURRSHO FROM 31/05/2009 TO 05/04/2009

View Document

23/05/0823 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information