THE ART WORKS GALLERY C.I.C.

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/06/259 June 2025 Appointment of Mrs Lucy Danielle Warburton as a director on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Michael Paul King as a director on 2025-06-04

View Document

09/06/259 June 2025 Cessation of Michael Paul King as a person with significant control on 2025-06-04

View Document

04/02/254 February 2025 Appointment of Miss Emma Helena Harnett as a director on 2025-01-31

View Document

05/11/245 November 2024 Cessation of Elizabeth Margaret Carrington as a person with significant control on 2024-10-24

View Document

05/11/245 November 2024 Termination of appointment of Elizabeth Margaret Carrington as a director on 2024-10-24

View Document

05/11/245 November 2024 Notification of Winifred Cruikshank as a person with significant control on 2024-10-24

View Document

05/11/245 November 2024 Appointment of Mrs Winifred Cruikshank as a director on 2024-10-24

View Document

09/10/249 October 2024 Change of details for Mr Michael Paul King as a person with significant control on 2024-10-09

View Document

08/10/248 October 2024 Change of details for Mr Michael Paul King as a person with significant control on 2024-10-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Director's details changed for Elizabeth Margaret Carrington on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Miss Kayleigh Georgina Cruickshank on 2022-03-28

View Document

16/11/2116 November 2021 Registration of charge 092019930001, created on 2021-11-12

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BULLIVANT

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR MICHAEL PAUL KING

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM ST POLYCARPS COMMUNITY CENTRE WISEWOOD LANE MALIN BRIDGE SHEFFIELD SOUTH YORKSHIRE S6 4WA ENGLAND

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PAUL KING

View Document

20/09/1920 September 2019 CESSATION OF DEBORAH ANNE BULLIVANT AS A PSC

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

20/04/1820 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

13/02/1713 February 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM C/O THE ART WORKS GALLERY CIC 35 KING STREET SWALLOWNEST SHEFFIELD SOUTH YORKSHIRE S26 4TX ENGLAND

View Document

11/01/1711 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE BULLIVANT / 01/11/2016

View Document

05/09/165 September 2016 SAIL ADDRESS CREATED

View Document

05/09/165 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/10/1531 October 2015 REGISTERED OFFICE CHANGED ON 31/10/2015 FROM 36 WHEATCROFT GARDENS PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6GA

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/09/157 September 2015 03/09/15 NO MEMBER LIST

View Document

03/09/143 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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