Advanced company searchLink opens in new window

ARTISANS YARD LTD

Company number 11286272

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)
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
13 Mar 2024 TM01 Termination of appointment of Jim Rees as a director on 12 March 2024
13 Mar 2024 TM02 Termination of appointment of Jim Rees as a secretary on 12 March 2024
13 Mar 2024 AP01 Appointment of Mr Samuel William Rees as a director on 12 March 2024
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
07 Sep 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
18 Mar 2021 AA Micro company accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
06 Apr 2020 CH01 Director's details changed for Mr Jim Rees on 31 March 2020
06 Apr 2020 PSC04 Change of details for Mr Jim Rees as a person with significant control on 31 March 2020
19 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 PSC04 Change of details for Mr Jim Rees as a person with significant control on 9 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Jim Rees on 9 July 2019
09 Jul 2019 CS01 Confirmation statement made on 2 April 2019 with updates
09 Jul 2019 CH03 Secretary's details changed for Mr Jim Rees on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from 15 Kensington Place Bath Bath BA1 6AP United Kingdom to 15 Kensington Place Bath BA1 6AP on 9 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Jim Rees on 9 July 2019
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-03
  • GBP 1