APPLIED ARTISTS AND MAKERS CO LTD.

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-10

View Document

10/03/2410 March 2024 Annual accounts for year ending 10 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-10

View Document

10/03/2310 March 2023 Annual accounts for year ending 10 Mar 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-10

View Document

10/03/2210 March 2022 Annual accounts for year ending 10 Mar 2022

View Accounts

19/12/2119 December 2021 Micro company accounts made up to 2021-03-10

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

24/06/2124 June 2021 Notification of Rhiannon Johns Morgan as a person with significant control on 2021-06-21

View Document

23/06/2123 June 2021 Notification of Laura Claire Bishop Reynolds as a person with significant control on 2021-06-21

View Document

23/06/2123 June 2021 Withdrawal of a person with significant control statement on 2021-06-23

View Document

10/03/2110 March 2021 Annual accounts for year ending 10 Mar 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 10/03/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

17/08/2017 August 2020 COMPANY NAME CHANGED APPLIED ARTS AND MUSIC LTD CERTIFICATE ISSUED ON 17/08/20

View Document

10/03/2010 March 2020 Annual accounts for year ending 10 Mar 2020

View Accounts

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 10/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

10/03/1910 March 2019 Annual accounts for year ending 10 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 10/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

10/03/1810 March 2018 Annual accounts for year ending 10 Mar 2018

View Accounts

05/01/185 January 2018 COMPANY NAME CHANGED APPLIED ARTS UN. LTD. CERTIFICATE ISSUED ON 05/01/18

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 10/03/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

10/03/1710 March 2017 Annual accounts for year ending 10 Mar 2017

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 10 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts for year ending 10 Mar 2016

View Accounts

21/12/1521 December 2015 16/11/15 NO MEMBER LIST

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN EVANS

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY READ

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 10 March 2015

View Document

10/03/1510 March 2015 Annual accounts for year ending 10 Mar 2015

View Accounts

07/01/157 January 2015 COMPANY NAME CHANGED SWANSEA GUILD OF ARTISTS LTD CERTIFICATE ISSUED ON 07/01/15

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN POWELL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL STAVELEY

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MISS SUSAN MARGARET EVANS

View Document

09/12/149 December 2014 16/11/14 NO MEMBER LIST

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 10 March 2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MISS LUCY ANNA READ

View Document

10/03/1410 March 2014 Annual accounts for year ending 10 Mar 2014

View Accounts

10/12/1310 December 2013 16/11/13 NO MEMBER LIST

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT STAVELEY / 01/11/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON JOHNS MORGAN / 01/11/2013

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 10 March 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STAVELEY / 01/11/2013

View Document

10/03/1310 March 2013 Annual accounts for year ending 10 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 10 March 2012

View Document

09/12/129 December 2012 16/11/12 NO MEMBER LIST

View Document

10/03/1210 March 2012 Annual accounts for year ending 10 Mar 2012

View Accounts

30/12/1130 December 2011 16/11/11 NO MEMBER LIST

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 10 March 2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL POWELL / 10/01/2011

View Document

10/01/1110 January 2011 16/11/10 NO MEMBER LIST

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON JOHNS MORGAN / 10/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CLAIRE BISHOP / 10/01/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 10 March 2010

View Document

22/02/1022 February 2010 16/11/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STAVELEY / 19/12/2008

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 10 March 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON JOHNS MORGAN / 13/11/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 10 March 2008

View Document

16/12/0816 December 2008 ANNUAL RETURN MADE UP TO 16/11/08

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 16/11/07

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/07

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: EXPOSURE 9 COLLEGE STREET SWANSEA SA1 5AF

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/06

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 16/11/06

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/05

View Document

13/12/0513 December 2005 ANNUAL RETURN MADE UP TO 16/11/05

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 16/11/04

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/04

View Document

26/11/0326 November 2003 ANNUAL RETURN MADE UP TO 16/11/03

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/03/03

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 16 LON CADOG CWMGWYN SKETTY SWANSEA WEST GLAMORGAN SA2 0TS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 16/11/02

View Document

07/10/027 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 10/03/03

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: THE MAISONETTE 6 NEWTON ROAD MUMBLES SWANSEA SA3 4AT

View Document

16/11/0116 November 2001 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