A R T INNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/07/2329 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

13/02/2213 February 2022 Termination of appointment of Richard David Tunnicliffe as a director on 2021-11-28

View Document

13/02/2213 February 2022 Notification of Amanda Jean Tunnicliffe as a person with significant control on 2021-11-28

View Document

13/02/2213 February 2022 Cessation of Richard David Tunnicliffe as a person with significant control on 2021-11-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/08/2024 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS AMANDA JEAN TUNNICLIFFE

View Document

11/02/2011 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JEAN JOHNSTON / 28/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

20/02/1920 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2019

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID TUNNICLIFFE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM JACOBS WELL INN 16 WOODHEAD ROAD HONLEY HOLMFIRTH HD6 9PU ENGLAND

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM JACOBS WELL WOODHEAD ROAD HONLEY HOLMFIRTH HD9 6PU ENGLAND

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM THE JACOBS WELL INN 18 WOODHEAD ROAD HONLEY HOLMFIRTH HD9 6PU ENGLAND

View Document

18/02/1818 February 2018 REGISTERED OFFICE CHANGED ON 18/02/2018 FROM 27A PYE ROAD LINDLEY MOOR HUDDERSFIELD WEST YORKSHIRE HD3 3ZX ENGLAND

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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