PETER WILSON FINE ART AUCTIONEERS LIMITED
Company number 05491048
- Company Overview for PETER WILSON FINE ART AUCTIONEERS LIMITED (05491048)
- Filing history for PETER WILSON FINE ART AUCTIONEERS LIMITED (05491048)
- People for PETER WILSON FINE ART AUCTIONEERS LIMITED (05491048)
- Charges for PETER WILSON FINE ART AUCTIONEERS LIMITED (05491048)
- More for PETER WILSON FINE ART AUCTIONEERS LIMITED (05491048)
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) |
---|---|---|---|
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of George Robert Stones as a person with significant control on 6 April 2016 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Mr George Robert Stones on 14 December 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
08 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
17 Jul 2012 | CH01 | Director's details changed for George Robert Stones on 24 June 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Nov 2010 | CERTNM |
Company name changed peter wilson fine art auctioneers LTD\certificate issued on 08/11/10
|
|
02 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for George Robert Stones on 24 June 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
05 Mar 2009 | 288a | Secretary appointed mrs molly gertrude stones |