Advanced company searchLink opens in new window

WONDER ARTS LIMITED

Company number 02693334

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)
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 AD01 Registered office address changed from Old Beechams Building Water Street St. Helens WA10 1PP England to 9a Haydock Street St. Helens WA10 1DD on 20 August 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
01 Jul 2019 AD01 Registered office address changed from Waterloo Street St. Helens Merseyside WA10 1PX to Old Beechams Building Water Street St. Helens WA10 1PP on 1 July 2019
05 Jun 2019 MR04 Satisfaction of charge 1 in full
11 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jun 2018 TM01 Termination of appointment of Eric Smith as a director on 12 June 2018
16 Jun 2018 TM01 Termination of appointment of Jayne Hobin-Wright as a director on 13 June 2018
07 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
29 Nov 2017 AA Accounts for a small company made up to 31 March 2017
18 Apr 2017 AP01 Appointment of Mrs Jayne Hobin-Wright as a director on 7 April 2017
18 Apr 2017 AP01 Appointment of Mrs Karen Louise Metcalfe as a director on 7 April 2017
07 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
06 Dec 2016 AA Full accounts made up to 31 March 2016
07 Sep 2016 TM01 Termination of appointment of Andrew John Bowden as a director on 7 September 2016
15 Mar 2016 TM01 Termination of appointment of Karen Jane Jaundrill Scott as a director on 1 February 2016
15 Mar 2016 AR01 Annual return made up to 3 March 2016 no member list
15 Mar 2016 TM01 Termination of appointment of Karen Jane Jaundrill Scott as a director on 1 February 2016
13 Jan 2016 TM01 Termination of appointment of Darrell Matthews as a director on 12 January 2016
03 Dec 2015 AA Full accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 3 March 2015 no member list
05 Feb 2015 TM01 Termination of appointment of Nicholas David Taylor as a director on 4 February 2015
05 Feb 2015 TM01 Termination of appointment of Nicholas David Taylor as a director on 4 February 2015
11 Dec 2014 AA Full accounts made up to 31 March 2014