Advanced company searchLink opens in new window

YORKSHIRE BUSINESS IN THE ARTS LIMITED

Company number 04108748

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)
21 Nov 2012 CH01 Director's details changed for Mrs Marie O'reilly on 21 November 2012
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 CERTNM Company name changed arts and business yorkshire LIMITED\certificate issued on 26/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
26 Mar 2012 CONNOT Change of name notice
06 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
06 Dec 2011 AD03 Register(s) moved to registered inspection location
06 Dec 2011 AD01 Registered office address changed from Arts & Business Yorkshire Roome129 Dean Clough Halifax West Yorkshire HX3 5AX on 6 December 2011
06 Dec 2011 AD02 Register inspection address has been changed
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 TM01 Termination of appointment of Jill Mccormick as a director
07 Jul 2011 MISC Auditors resignation
09 Jun 2011 AP01 Appointment of Richard James Brown as a director
03 Jun 2011 AP03 Appointment of Richard James Brown as a secretary
30 Mar 2011 AA Accounts for a small company made up to 31 March 2010
28 Mar 2011 TM02 Termination of appointment of Debra Varley as a secretary
19 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
16 Sep 2010 AP01 Appointment of Mr Dean Charles Cutbill as a director
13 Aug 2010 AP01 Appointment of Mr Keith Douglas Madeley as a director
13 Aug 2010 TM01 Termination of appointment of Trevor Lewis as a director
09 Apr 2010 CH01 Director's details changed for Mr Paul Christopher Widdup on 10 February 2010
03 Feb 2010 AA Accounts for a small company made up to 31 March 2009
28 Jan 2010 CH01 Director's details changed for Colin Philpott on 28 January 2010
26 Jan 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mr Paul Christopher Widdup on 21 January 2010
25 Jan 2010 CH01 Director's details changed for Geetha Upadhyaya on 21 January 2010