Advanced company searchLink opens in new window

WARE ARTS CENTRE LIMITED

Company number 01393436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 AP01 Appointment of Mr Trevor Charles Mirams as a director on 12 April 2024
12 Apr 2024 AP01 Appointment of Mrs Jocelyn Crook as a director on 12 April 2024
12 Apr 2024 TM01 Termination of appointment of Darrell Hegerty as a director on 1 March 2024
29 Nov 2023 TM01 Termination of appointment of Fiona Louise Martin as a director on 18 November 2023
25 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
03 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
14 Mar 2022 TM01 Termination of appointment of Jane Ducarreaux as a director on 9 March 2022
18 Feb 2022 AD01 Registered office address changed from Southern Maltings Kibes Lane Ware SG12 7DE England to Southern Maltings Kibes Lane Ware Hertfordshire SG12 7BS on 18 February 2022
15 Feb 2022 TM02 Termination of appointment of Kathleen Veronica Belinis as a secretary on 15 February 2022
15 Feb 2022 TM01 Termination of appointment of Kathleen Veronica Belinis as a director on 15 February 2022
15 Feb 2022 AP03 Appointment of Mrs Janice Irene Wing as a secretary on 15 February 2022
15 Feb 2022 TM01 Termination of appointment of Mark Hailey as a director on 15 February 2022
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
04 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
26 May 2020 CH03 Secretary's details changed for Mr John Michael Davis on 20 May 2020
21 May 2020 AD01 Registered office address changed from 101 Heath Drive Ware Hertfordshire SG12 0RL to Southern Maltings Kibes Lane Ware SG12 7DE on 21 May 2020
22 Jun 2019 AA Micro company accounts made up to 28 February 2019
04 Jun 2019 AP01 Appointment of Mr Darrell Hegerty as a director on 21 May 2019
03 Jun 2019 AP03 Appointment of Mr John Michael Davis as a secretary on 21 May 2019
02 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
02 Jun 2019 AP01 Appointment of Ms Tina Goodman as a director on 21 May 2019