WHEREFORE ART LIMITED

Company Documents

DateDescription
27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM MANOR FARM HOUSE HOLTON WINCANTON SOMERSET BA9 8AX

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH COSTA / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAM COSTA / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH COSTA / 24/06/2019

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

12/06/1812 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

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

18/07/1618 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

10/02/1610 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

16/04/1516 April 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

20/02/1520 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

26/11/1426 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

06/02/146 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/10/1331 October 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

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/02/136 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM MANOR HOUSE FARM HOLTON WINCANTON SOMERSET BA9 8AX UNITED KINGDOM

View Document

10/01/1210 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAM COSTA / 07/09/2010

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JUDITH COSTA / 07/09/2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM FLAT 2 37 LANCASTER GROVE LONDON NW3 4HB

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH COSTA / 07/09/2010

View Document

01/03/111 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH COSTA / 23/02/2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: 8 PRIMROSE MEWS SHARPLESHALL STREET LONDON NW1 8YL

View Document

20/03/9520 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/02/953 February 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: 8 PRIMROSE MEWS 1A SHARPLESTONE STREET LONDON NW1

View Document

23/05/9423 May 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9417 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: SINGES HOUSE 32 GALENA ROAD LONDON W6 0LT

View Document

29/04/9429 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

01/05/921 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 NEW SECRETARY APPOINTED

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/08/9017 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

17/08/9017 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

15/08/9015 August 1990 EXEMPTION FROM APPOINTING AUDITORS 24/06/90

View Document

02/05/902 May 1990 EXEMPTION FROM APPOINTING AUDITORS 30/03/90

View Document

10/04/9010 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/903 April 1990 FIRST GAZETTE

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: 2ND FLOOR 51 HOLLAND STREET LONDON W8 7JB

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 DIRECTOR RESIGNED

View Document

25/03/8825 March 1988 ADOPT MEM AND ARTS 260288

View Document

15/03/8815 March 1988 COMPANY NAME CHANGED FC8760 LIMITED CERTIFICATE ISSUED ON 16/03/88

View Document

07/03/887 March 1988 REGISTERED OFFICE CHANGED ON 07/03/88 FROM: 28 LINCOLN'S INN FIELDS LONDON WC2A 3HH

View Document

07/03/887 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/11/871 November 1987 ADOPT MEM AND ARTS 151087

View Document

29/09/8729 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information