Advanced company searchLink opens in new window

BOOKS ILLUSTRATED FINE ART LIMITED

Company number 06201879

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)
05 May 2010 CH01 Director's details changed for Sheila Rebecca Mills on 3 April 2010
05 May 2010 CH01 Director's details changed for Michael Payton Mills on 3 April 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Oct 2009 CH03 Secretary's details changed for Hilary Jane Emeny on 14 October 2009
14 Oct 2009 CH03 Secretary's details changed for Hilary Jane Emeny on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Michael Paul Emeny on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Hilary Jane Emeny on 14 October 2009
17 Apr 2009 363a Return made up to 03/04/09; full list of members
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 May 2008 363a Return made up to 03/04/08; full list of members
18 Aug 2007 88(2)R Ad 09/07/07--------- £ si 50000@1=50000 £ ic 70000/120000
18 Aug 2007 88(2)R Ad 15/06/07--------- £ si 69999@1=69999 £ ic 1/70000
26 Jun 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
01 Jun 2007 123 Nc inc already adjusted 03/04/07
01 Jun 2007 MEM/ARTS Memorandum and Articles of Association
01 Jun 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2007 288b Secretary resigned
01 Jun 2007 288b Director resigned
01 Jun 2007 288a New director appointed
01 Jun 2007 288a New secretary appointed;new director appointed
01 Jun 2007 288a New director appointed
01 Jun 2007 288a New director appointed
01 Jun 2007 287 Registered office changed on 01/06/07 from: reddings applegarth, oakridge lane sidcot, winscombe, north somerset BS25 1LZ