Advanced company searchLink opens in new window

WELLS ART CONTEMPORARY COMMUNITY INTEREST COMPANY

Company number 08096643

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)
01 Sep 2021 TM01 Termination of appointment of Sheena Loveday as a director on 1 September 2021
13 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
12 Jun 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
10 Mar 2021 AP01 Appointment of Mr Gregory Keith Trezise as a director on 20 December 2020
12 Feb 2021 AA Micro company accounts made up to 31 December 2019
19 Jun 2020 AD02 Register inspection address has been changed from 27 Sadler Street Wells BA5 2RR England to 62 st. Thomas Street 62 st Thomas Street Wells Somerset BA5 2UZ
18 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
08 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
08 May 2019 AA Micro company accounts made up to 31 December 2018
16 Mar 2019 AP01 Appointment of Mr Christopher Michael Bond as a director on 26 February 2019
16 Jan 2019 AP01 Appointment of Mrs Deborah Ann Kolombos as a director on 10 January 2019
13 Dec 2018 CH01 Director's details changed for Sheena Loveday on 12 December 2018
12 Dec 2018 AD01 Registered office address changed from 60 st. Thomas Street Wells BA5 2UZ United Kingdom to 62 st Thomas Street Wells BA5 2UZ on 12 December 2018
12 Dec 2018 EH01 Elect to keep the directors' register information on the public register
12 Dec 2018 EW02 Withdrawal of the directors' residential address register information from the public register
12 Dec 2018 AD01 Registered office address changed from 27 Sadler Street Sadler Street Wells BA5 2RR England to 60 st. Thomas Street Wells BA5 2UZ on 12 December 2018
12 Dec 2018 EH02 Elect to keep the directors' residential address register information on the public register
12 Dec 2018 TM01 Termination of appointment of Michael Knight as a director on 12 December 2018
27 Jun 2018 TM01 Termination of appointment of Christopher Audley Charles as a director on 25 June 2018
18 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 December 2017
23 Apr 2018 MA Memorandum and Articles of Association
23 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Mar 2018 CC04 Statement of company's objects
22 Feb 2018 TM01 Termination of appointment of Ina Cole as a director on 21 February 2018