Download leads from Nexok and grow your business. Find out more

De Montfort Fine Art Limited

Documents

Total Documents201
Total Pages1,389

Filing History

24 September 2020Termination of appointment of Robin Newbery as a director on 30 June 2020
13 July 2020Confirmation statement made on 10 July 2020 with no updates
17 March 2020Full accounts made up to 31 July 2019
22 August 2019Director's details changed for Mr Robin Newberry on 1 August 2019
15 August 2019Appointment of Mr Robin Newberry as a director on 1 August 2019
15 August 2019Appointment of Mr Grenvill Cheetham as a director on 1 August 2019
18 July 2019Confirmation statement made on 10 July 2019 with no updates
8 February 2019Full accounts made up to 31 July 2018
11 January 2019Termination of appointment of Jonathan Peter Stephen Kearns as a director on 31 December 2018
11 July 2018Confirmation statement made on 10 July 2018 with no updates
18 April 2018Full accounts made up to 31 July 2017
24 July 2017Confirmation statement made on 10 July 2017 with no updates
24 July 2017Confirmation statement made on 10 July 2017 with no updates
22 November 2016Full accounts made up to 31 July 2016
22 November 2016Full accounts made up to 31 July 2016
29 September 2016Termination of appointment of Damian Patrick Ferguson as a director on 1 September 2016
29 September 2016Termination of appointment of Damian Patrick Ferguson as a secretary on 1 September 2016
29 September 2016Appointment of Mr Mark John Ansell as a secretary on 1 September 2016
29 September 2016Termination of appointment of Damian Patrick Ferguson as a director on 1 September 2016
29 September 2016Termination of appointment of Damian Patrick Ferguson as a secretary on 1 September 2016
29 September 2016Appointment of Mr Mark John Ansell as a secretary on 1 September 2016
15 July 2016Confirmation statement made on 10 July 2016 with updates
15 July 2016Confirmation statement made on 10 July 2016 with updates
18 December 2015Full accounts made up to 31 July 2015
18 December 2015Full accounts made up to 31 July 2015
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
30 April 2015Appointment of Mrs Rebecca Victoria Mary Ball as a director on 15 April 2015
30 April 2015Appointment of Mrs Rebecca Victoria Mary Ball as a director on 15 April 2015
30 December 2014Full accounts made up to 31 July 2014
30 December 2014Full accounts made up to 31 July 2014
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
23 January 2014Full accounts made up to 31 July 2013
23 January 2014Full accounts made up to 31 July 2013
25 July 2013Director's details changed for Mr Jonathan Peter Stephen Kearns on 24 July 2013
25 July 2013Director's details changed for Mr Jonathan Peter Stephen Kearns on 24 July 2013
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
23 April 2013Registration of charge 024026340004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please telephone 02920 380371.
23 April 2013Registration of charge 024026340004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please telephone 02920 380371.
30 October 2012Accounts for a medium company made up to 31 July 2012
30 October 2012Accounts for a medium company made up to 31 July 2012
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
20 June 2012Director's details changed for Helen Elizabeth Swaby on 20 June 2012
20 June 2012Director's details changed for Helen Elizabeth Swaby on 20 June 2012
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 October 2011Accounts for a medium company made up to 31 July 2011
12 October 2011Accounts for a medium company made up to 31 July 2011
23 July 2011Particulars of a mortgage or charge / charge no: 3
23 July 2011Particulars of a mortgage or charge / charge no: 3
11 July 2011Director's details changed for Sara Hill on 10 July 2011
11 July 2011Director's details changed for Lynn Godson on 10 July 2011
11 July 2011Director's details changed for Sara Hill on 10 July 2011
11 July 2011Secretary's details changed for Damian Patrick Ferguson on 10 July 2011
11 July 2011Director's details changed for Mr Damian Patrick Ferguson on 10 July 2011
11 July 2011Director's details changed for Lynn Godson on 10 July 2011
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
11 July 2011Secretary's details changed for Damian Patrick Ferguson on 10 July 2011
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
11 July 2011Director's details changed for Mr Damian Patrick Ferguson on 10 July 2011
27 April 2011Accounts for a medium company made up to 31 July 2010
27 April 2011Accounts for a medium company made up to 31 July 2010
16 December 2010Director's details changed for Mr Mark John Ansell on 16 December 2010
16 December 2010Director's details changed for Mr Mark John Ansell on 16 December 2010
21 October 2010Particulars of a mortgage or charge / charge no: 2
21 October 2010Particulars of a mortgage or charge / charge no: 2
31 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
31 July 2010Director's details changed for Helen Elizabeth Swaby on 10 July 2010
31 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
31 July 2010Director's details changed for Helen Elizabeth Swaby on 10 July 2010
27 April 2010Full accounts made up to 31 July 2009
27 April 2010Full accounts made up to 31 July 2009
15 April 2010Director's details changed for Jonathan Peter Stephen Kearns on 15 April 2010
15 April 2010Director's details changed for Jonathan Peter Stephen Kearns on 15 April 2010
9 October 2009Extra statutory info removed
9 October 2009Extra statutory info removed
5 August 2009Return made up to 10/07/09; full list of members
5 August 2009Return made up to 10/07/09; full list of members
3 June 2009Full accounts made up to 31 July 2008
3 June 2009Full accounts made up to 31 July 2008
18 July 2008Full accounts made up to 31 July 2007
18 July 2008Full accounts made up to 31 July 2007
11 July 2008Return made up to 10/07/08; full list of members
11 July 2008Return made up to 10/07/08; full list of members
4 June 2008Group of companies' accounts made up to 31 July 2006
4 June 2008Group of companies' accounts made up to 31 July 2006
27 May 2008Director's change of particulars / helen swaby / 23/05/2008
27 May 2008Director's change of particulars / helen swaby / 23/05/2008
17 December 2007Director resigned
17 December 2007Director resigned
18 July 2007Return made up to 10/07/07; full list of members
18 July 2007Return made up to 10/07/07; full list of members
5 June 2007New secretary appointed;new director appointed
5 June 2007New secretary appointed
5 June 2007New director appointed
5 June 2007New director appointed
5 June 2007New director appointed
5 June 2007New director appointed
5 June 2007New director appointed
5 June 2007New director appointed
5 June 2007New director appointed
5 June 2007Secretary resigned
5 June 2007Secretary resigned
5 June 2007New director appointed
5 June 2007Secretary resigned
5 June 2007New secretary appointed;new director appointed
5 June 2007Secretary resigned
5 June 2007New director appointed
5 June 2007New director appointed
5 June 2007New secretary appointed
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 September 2006Accounting reference date extended from 30/04/06 to 31/07/06
1 September 2006Accounting reference date extended from 30/04/06 to 31/07/06
22 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 August 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
27 July 2006Particulars of mortgage/charge
27 July 2006Particulars of mortgage/charge
24 February 2006Accounts for a medium company made up to 30 April 2005
24 February 2006Accounts for a medium company made up to 30 April 2005
28 December 2005Return made up to 10/07/05; full list of members; amend
28 December 2005Return made up to 10/07/05; full list of members; amend
18 August 2005New director appointed
18 August 2005New director appointed
18 August 2005New director appointed
18 August 2005New director appointed
16 August 2005Return made up to 10/07/05; full list of members
16 August 2005Return made up to 10/07/05; full list of members
11 October 2004Full accounts made up to 30 April 2004
11 October 2004Full accounts made up to 30 April 2004
7 September 2004Return made up to 10/07/04; no change of members
7 September 2004Return made up to 10/07/04; no change of members
4 February 2004Accounts for a medium company made up to 30 April 2003
4 February 2004Accounts for a medium company made up to 30 April 2003
12 August 2003Return made up to 10/07/03; no change of members
12 August 2003Return made up to 10/07/03; no change of members
27 February 2003Accounts for a medium company made up to 30 April 2002
27 February 2003Accounts for a medium company made up to 30 April 2002
16 October 2002Return made up to 10/07/02; full list of members
16 October 2002Return made up to 10/07/02; full list of members
19 September 2002Director resigned
19 September 2002Director resigned
13 September 2002Registered office changed on 13/09/02 from: mere green house 46 48 mere green road sutton coldfield west midlands B75 5BT
13 September 2002Registered office changed on 13/09/02 from: mere green house 46 48 mere green road sutton coldfield west midlands B75 5BT
2 February 2002New director appointed
2 February 2002New director appointed
10 January 2002Full accounts made up to 30 April 2001
10 January 2002Full accounts made up to 30 April 2001
20 July 2001Return made up to 10/07/01; full list of members
20 July 2001Return made up to 10/07/01; full list of members
21 February 2001Full accounts made up to 30 April 2000
21 February 2001Full accounts made up to 30 April 2000
15 August 2000New secretary appointed
15 August 2000New secretary appointed
15 August 2000Return made up to 10/07/00; full list of members
15 August 2000Return made up to 10/07/00; full list of members
12 July 2000New secretary appointed
12 July 2000New secretary appointed
12 July 2000Secretary resigned
12 July 2000Secretary resigned
17 May 2000New director appointed
17 May 2000New director appointed
28 January 2000Accounts for a small company made up to 30 April 1999
28 January 2000Accounts for a small company made up to 30 April 1999
10 September 1999Return made up to 10/07/99; no change of members
10 September 1999Return made up to 10/07/99; no change of members
19 November 1998Full accounts made up to 30 April 1998
19 November 1998Full accounts made up to 30 April 1998
9 July 1998Return made up to 10/07/98; no change of members
9 July 1998Return made up to 10/07/98; no change of members
12 May 1998New secretary appointed
12 May 1998Secretary resigned
12 May 1998Secretary resigned
12 May 1998Registered office changed on 12/05/98 from: equity house 7 rowchester court whittall street birmingham B4 6DD
12 May 1998New secretary appointed
12 May 1998Registered office changed on 12/05/98 from: equity house 7 rowchester court whittall street birmingham B4 6DD
6 May 1998Company name changed willaby fine art publishing limi ted\certificate issued on 06/05/98
6 May 1998Company name changed willaby fine art publishing limi ted\certificate issued on 06/05/98
4 December 1997Amended full accounts made up to 30 April 1997
4 December 1997Amended full accounts made up to 30 April 1997
5 November 1997Full accounts made up to 30 April 1997
5 November 1997Full accounts made up to 30 April 1997
4 August 1997Return made up to 10/07/97; full list of members
4 August 1997Return made up to 10/07/97; full list of members
24 February 1997Full accounts made up to 30 April 1996
24 February 1997Full accounts made up to 30 April 1996
3 October 1996Director resigned
3 October 1996Return made up to 10/07/96; full list of members
3 October 1996Return made up to 10/07/96; full list of members
3 October 1996Director resigned
1 March 1996Accounts for a small company made up to 30 April 1995
1 March 1996Accounts for a small company made up to 30 April 1995
4 September 1995Return made up to 10/07/95; no change of members
4 September 1995Return made up to 10/07/95; no change of members
11 December 1990Nc inc already adjusted 28/11/90
11 December 1990Nc inc already adjusted 28/11/90
10 July 1989Incorporation
10 July 1989Incorporation
Sign up now to grow your client base. Plans & Pricing