PW 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
21/05/2521 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

09/12/249 December 2024 Secretary's details changed for Dorothy Devlin on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Dorothy Devlin as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Paul Wearing as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Dorothy Devlin on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Paul Andrew Wearing on 2024-12-09

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Registered office address changed from 41 Carlisle Road London NW6 6TL England to 84 High Street London NW10 4SJ on 2021-08-10

View Document

07/07/217 July 2021 Registered office address changed from 1 Upper Stalls Iford Lewes BN7 3EJ England to 41 Carlisle Road London NW6 6TL on 2021-07-07

View Document

16/06/2116 June 2021 Registered office address changed from Epcn Limited 3rd Floor, Montpelier House 99 Montpelier Road, Brighton East Sussex BN1 3BE to 1 Upper Stalls Iford Lewes BN7 3EJ on 2021-06-16

View Document

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

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

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

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

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

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

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

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WEARING / 06/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY DEVLIN / 06/04/2010

View Document

09/04/109 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE

View Document

17/11/0317 November 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 41 CARLISLE ROAD LONDON NW6 6TL

View Document

10/01/0110 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

09/06/009 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/001 June 2000 ALTER MEMORANDUM 06/04/00

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 COMPANY NAME CHANGED MELLERBAY LIMITED CERTIFICATE ISSUED ON 13/04/00

View Document

06/04/006 April 2000 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