ARTS FACTORY LTD

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Richard Maxwell Lines as a director on 2025-02-12

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Appointment of Mr Steve Cranston as a director on 2024-04-22

View Document

03/05/243 May 2024 Appointment of Mrs Michaela Elizabeth Evans as a director on 2024-04-22

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

26/03/2426 March 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Statement of company's objects

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Notification of a person with significant control statement

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Alison June Love as a director on 2022-01-10

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR STACEY ADAMIEC

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MISS STACEY DAWN ADAMIEC

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR RICHARD MAXWELL LINES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MS ALISON JUNE LOVE

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHIAN POPE

View Document

16/07/1816 July 2018 ARTICLES OF ASSOCIATION

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR LEON FRAMPTON MOSS

View Document

03/07/183 July 2018 ALTER ARTICLES 15/06/2018

View Document

15/05/1815 May 2018 ALTER ARTICLES 19/02/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ADDISON

View Document

09/03/189 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 DIRECTOR APPOINTED MR MICHAEL HAYDN BRYAN

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MISS SHIAN POPE

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTLIDGE

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY ELWYN JAMES

View Document

14/04/1614 April 2016 11/04/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM ARTS FACTORY UNIT 11 HIGHFIELD INDUSTRIAL EST FERNDALE MID GLAMORGAN CF43 4SX

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024916850004

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARY LEEDS

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ELWYN JAMES / 01/10/2014

View Document

13/04/1513 April 2015 11/04/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES ADDISON / 07/06/2014

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOCELLE LOVELL

View Document

15/04/1415 April 2014 11/04/14 NO MEMBER LIST

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1316 April 2013 11/04/13 NO MEMBER LIST

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR GARY LEEDS

View Document

16/04/1216 April 2012 11/04/12 NO MEMBER LIST

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR SIMON JOHN CARTLIDGE

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LENTON-JOHNSON

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BERRY

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 11/04/11 NO MEMBER LIST

View Document

01/03/111 March 2011 APPOINT PERSON AS DIRECTOR

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR BARRY JOHN TRIGGS

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MS JOCELLE LOVELL

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE FRASER

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE ELIZABETH BERRY / 11/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON EVANS / 11/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES ADDISON / 11/04/2010

View Document

19/04/1019 April 2010 11/04/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALLISON EVANS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALLISON EVANS

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRANSTON

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURRY

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS ALLISON EVANS

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS ALLISON EVANS

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS ALLISON EVANS

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR STEPHEN CHARLES ADDISON

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MISS CATHERINE ELIZABETH BERRY

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR VICTOR DOYLE

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS DUGGAN

View Document

24/06/0924 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR MERYL GIBBS

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 11/04/09

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR JOY BISHOP

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MERYL GIBBS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR JUDITH FRANKS

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 11/04/08

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 11/04/07

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 11/04/06

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 11/04/05

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 ANNUAL RETURN MADE UP TO 11/04/04

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/04/041 April 2004 ANNUAL RETURN MADE UP TO 11/04/03

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 ANNUAL RETURN MADE UP TO 11/04/02

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 ANNUAL RETURN MADE UP TO 11/04/01

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 ANNUAL RETURN MADE UP TO 11/04/00

View Document

22/05/9922 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 ANNUAL RETURN MADE UP TO 11/04/99

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 ANNUAL RETURN MADE UP TO 11/04/98

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 ANNUAL RETURN MADE UP TO 11/04/97

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED VALES COMMUNITY BUSINESS LTD CERTIFICATE ISSUED ON 30/12/96

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 ANNUAL RETURN MADE UP TO 11/04/96

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 COMPANY NAME CHANGED VALES LIMITED CERTIFICATE ISSUED ON 06/03/96

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/01/9612 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9528 June 1995 ANNUAL RETURN MADE UP TO 11/04/95

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 ANNUAL RETURN MADE UP TO 11/04/94

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: FERNDALE HOUSE FLAT STATION ROAD FERNDALE RHONDDA,MID-GLAM CF43 4ND

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 ANNUAL RETURN MADE UP TO 11/04/93

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/11/9223 November 1992 ANNUAL RETURN MADE UP TO 11/04/92

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: 1ST FLOOR,30 HIGH STREET FERNDALE MID GLAM CF43 4RH

View Document

24/06/9124 June 1991 ANNUAL RETURN MADE UP TO 01/04/91

View Document

24/05/9024 May 1990 SECRETARY RESIGNED

View Document

24/05/9024 May 1990 REGISTERED OFFICE CHANGED ON 24/05/90 FROM: EOS HOUSE WESTON SQUARE BARRY,SOUTH GLAMORGAN CF6 7YF

View Document

11/04/9011 April 1990 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