Total Documents | 201 |
---|
Total Pages | 1,389 |
---|
24 September 2020 | Termination of appointment of Robin Newbery as a director on 30 June 2020 |
---|---|
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates |
17 March 2020 | Full accounts made up to 31 July 2019 |
22 August 2019 | Director's details changed for Mr Robin Newberry on 1 August 2019 |
15 August 2019 | Appointment of Mr Robin Newberry as a director on 1 August 2019 |
15 August 2019 | Appointment of Mr Grenvill Cheetham as a director on 1 August 2019 |
18 July 2019 | Confirmation statement made on 10 July 2019 with no updates |
8 February 2019 | Full accounts made up to 31 July 2018 |
11 January 2019 | Termination of appointment of Jonathan Peter Stephen Kearns as a director on 31 December 2018 |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates |
18 April 2018 | Full accounts made up to 31 July 2017 |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates |
22 November 2016 | Full accounts made up to 31 July 2016 |
22 November 2016 | Full accounts made up to 31 July 2016 |
29 September 2016 | Termination of appointment of Damian Patrick Ferguson as a director on 1 September 2016 |
29 September 2016 | Termination of appointment of Damian Patrick Ferguson as a secretary on 1 September 2016 |
29 September 2016 | Appointment of Mr Mark John Ansell as a secretary on 1 September 2016 |
29 September 2016 | Termination of appointment of Damian Patrick Ferguson as a director on 1 September 2016 |
29 September 2016 | Termination of appointment of Damian Patrick Ferguson as a secretary on 1 September 2016 |
29 September 2016 | Appointment of Mr Mark John Ansell as a secretary on 1 September 2016 |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates |
18 December 2015 | Full accounts made up to 31 July 2015 |
18 December 2015 | Full accounts made up to 31 July 2015 |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 April 2015 | Appointment of Mrs Rebecca Victoria Mary Ball as a director on 15 April 2015 |
30 April 2015 | Appointment of Mrs Rebecca Victoria Mary Ball as a director on 15 April 2015 |
30 December 2014 | Full accounts made up to 31 July 2014 |
30 December 2014 | Full accounts made up to 31 July 2014 |
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 January 2014 | Full accounts made up to 31 July 2013 |
23 January 2014 | Full accounts made up to 31 July 2013 |
25 July 2013 | Director's details changed for Mr Jonathan Peter Stephen Kearns on 24 July 2013 |
25 July 2013 | Director's details changed for Mr Jonathan Peter Stephen Kearns on 24 July 2013 |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
23 April 2013 | Registration of charge 024026340004
|
23 April 2013 | Registration of charge 024026340004
|
30 October 2012 | Accounts for a medium company made up to 31 July 2012 |
30 October 2012 | Accounts for a medium company made up to 31 July 2012 |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
20 June 2012 | Director's details changed for Helen Elizabeth Swaby on 20 June 2012 |
20 June 2012 | Director's details changed for Helen Elizabeth Swaby on 20 June 2012 |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
12 October 2011 | Accounts for a medium company made up to 31 July 2011 |
12 October 2011 | Accounts for a medium company made up to 31 July 2011 |
23 July 2011 | Particulars of a mortgage or charge / charge no: 3 |
23 July 2011 | Particulars of a mortgage or charge / charge no: 3 |
11 July 2011 | Director's details changed for Sara Hill on 10 July 2011 |
11 July 2011 | Director's details changed for Lynn Godson on 10 July 2011 |
11 July 2011 | Director's details changed for Sara Hill on 10 July 2011 |
11 July 2011 | Secretary's details changed for Damian Patrick Ferguson on 10 July 2011 |
11 July 2011 | Director's details changed for Mr Damian Patrick Ferguson on 10 July 2011 |
11 July 2011 | Director's details changed for Lynn Godson on 10 July 2011 |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
11 July 2011 | Secretary's details changed for Damian Patrick Ferguson on 10 July 2011 |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
11 July 2011 | Director's details changed for Mr Damian Patrick Ferguson on 10 July 2011 |
27 April 2011 | Accounts for a medium company made up to 31 July 2010 |
27 April 2011 | Accounts for a medium company made up to 31 July 2010 |
16 December 2010 | Director's details changed for Mr Mark John Ansell on 16 December 2010 |
16 December 2010 | Director's details changed for Mr Mark John Ansell on 16 December 2010 |
21 October 2010 | Particulars of a mortgage or charge / charge no: 2 |
21 October 2010 | Particulars of a mortgage or charge / charge no: 2 |
31 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
31 July 2010 | Director's details changed for Helen Elizabeth Swaby on 10 July 2010 |
31 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
31 July 2010 | Director's details changed for Helen Elizabeth Swaby on 10 July 2010 |
27 April 2010 | Full accounts made up to 31 July 2009 |
27 April 2010 | Full accounts made up to 31 July 2009 |
15 April 2010 | Director's details changed for Jonathan Peter Stephen Kearns on 15 April 2010 |
15 April 2010 | Director's details changed for Jonathan Peter Stephen Kearns on 15 April 2010 |
9 October 2009 | Extra statutory info removed |
9 October 2009 | Extra statutory info removed |
5 August 2009 | Return made up to 10/07/09; full list of members |
5 August 2009 | Return made up to 10/07/09; full list of members |
3 June 2009 | Full accounts made up to 31 July 2008 |
3 June 2009 | Full accounts made up to 31 July 2008 |
18 July 2008 | Full accounts made up to 31 July 2007 |
18 July 2008 | Full accounts made up to 31 July 2007 |
11 July 2008 | Return made up to 10/07/08; full list of members |
11 July 2008 | Return made up to 10/07/08; full list of members |
4 June 2008 | Group of companies' accounts made up to 31 July 2006 |
4 June 2008 | Group of companies' accounts made up to 31 July 2006 |
27 May 2008 | Director's change of particulars / helen swaby / 23/05/2008 |
27 May 2008 | Director's change of particulars / helen swaby / 23/05/2008 |
17 December 2007 | Director resigned |
17 December 2007 | Director resigned |
18 July 2007 | Return made up to 10/07/07; full list of members |
18 July 2007 | Return made up to 10/07/07; full list of members |
5 June 2007 | New secretary appointed;new director appointed |
5 June 2007 | New secretary appointed |
5 June 2007 | New director appointed |
5 June 2007 | New director appointed |
5 June 2007 | New director appointed |
5 June 2007 | New director appointed |
5 June 2007 | New director appointed |
5 June 2007 | New director appointed |
5 June 2007 | New director appointed |
5 June 2007 | Secretary resigned |
5 June 2007 | Secretary resigned |
5 June 2007 | New director appointed |
5 June 2007 | Secretary resigned |
5 June 2007 | New secretary appointed;new director appointed |
5 June 2007 | Secretary resigned |
5 June 2007 | New director appointed |
5 June 2007 | New director appointed |
5 June 2007 | New secretary appointed |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
1 September 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 |
1 September 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 |
22 August 2006 | Return made up to 10/07/06; full list of members
|
22 August 2006 | Return made up to 10/07/06; full list of members
|
27 July 2006 | Particulars of mortgage/charge |
27 July 2006 | Particulars of mortgage/charge |
24 February 2006 | Accounts for a medium company made up to 30 April 2005 |
24 February 2006 | Accounts for a medium company made up to 30 April 2005 |
28 December 2005 | Return made up to 10/07/05; full list of members; amend |
28 December 2005 | Return made up to 10/07/05; full list of members; amend |
18 August 2005 | New director appointed |
18 August 2005 | New director appointed |
18 August 2005 | New director appointed |
18 August 2005 | New director appointed |
16 August 2005 | Return made up to 10/07/05; full list of members |
16 August 2005 | Return made up to 10/07/05; full list of members |
11 October 2004 | Full accounts made up to 30 April 2004 |
11 October 2004 | Full accounts made up to 30 April 2004 |
7 September 2004 | Return made up to 10/07/04; no change of members |
7 September 2004 | Return made up to 10/07/04; no change of members |
4 February 2004 | Accounts for a medium company made up to 30 April 2003 |
4 February 2004 | Accounts for a medium company made up to 30 April 2003 |
12 August 2003 | Return made up to 10/07/03; no change of members |
12 August 2003 | Return made up to 10/07/03; no change of members |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 |
27 February 2003 | Accounts for a medium company made up to 30 April 2002 |
16 October 2002 | Return made up to 10/07/02; full list of members |
16 October 2002 | Return made up to 10/07/02; full list of members |
19 September 2002 | Director resigned |
19 September 2002 | Director resigned |
13 September 2002 | Registered office changed on 13/09/02 from: mere green house 46 48 mere green road sutton coldfield west midlands B75 5BT |
13 September 2002 | Registered office changed on 13/09/02 from: mere green house 46 48 mere green road sutton coldfield west midlands B75 5BT |
2 February 2002 | New director appointed |
2 February 2002 | New director appointed |
10 January 2002 | Full accounts made up to 30 April 2001 |
10 January 2002 | Full accounts made up to 30 April 2001 |
20 July 2001 | Return made up to 10/07/01; full list of members |
20 July 2001 | Return made up to 10/07/01; full list of members |
21 February 2001 | Full accounts made up to 30 April 2000 |
21 February 2001 | Full accounts made up to 30 April 2000 |
15 August 2000 | New secretary appointed |
15 August 2000 | New secretary appointed |
15 August 2000 | Return made up to 10/07/00; full list of members |
15 August 2000 | Return made up to 10/07/00; full list of members |
12 July 2000 | New secretary appointed |
12 July 2000 | New secretary appointed |
12 July 2000 | Secretary resigned |
12 July 2000 | Secretary resigned |
17 May 2000 | New director appointed |
17 May 2000 | New director appointed |
28 January 2000 | Accounts for a small company made up to 30 April 1999 |
28 January 2000 | Accounts for a small company made up to 30 April 1999 |
10 September 1999 | Return made up to 10/07/99; no change of members |
10 September 1999 | Return made up to 10/07/99; no change of members |
19 November 1998 | Full accounts made up to 30 April 1998 |
19 November 1998 | Full accounts made up to 30 April 1998 |
9 July 1998 | Return made up to 10/07/98; no change of members |
9 July 1998 | Return made up to 10/07/98; no change of members |
12 May 1998 | New secretary appointed |
12 May 1998 | Secretary resigned |
12 May 1998 | Secretary resigned |
12 May 1998 | Registered office changed on 12/05/98 from: equity house 7 rowchester court whittall street birmingham B4 6DD |
12 May 1998 | New secretary appointed |
12 May 1998 | Registered office changed on 12/05/98 from: equity house 7 rowchester court whittall street birmingham B4 6DD |
6 May 1998 | Company name changed willaby fine art publishing limi ted\certificate issued on 06/05/98 |
6 May 1998 | Company name changed willaby fine art publishing limi ted\certificate issued on 06/05/98 |
4 December 1997 | Amended full accounts made up to 30 April 1997 |
4 December 1997 | Amended full accounts made up to 30 April 1997 |
5 November 1997 | Full accounts made up to 30 April 1997 |
5 November 1997 | Full accounts made up to 30 April 1997 |
4 August 1997 | Return made up to 10/07/97; full list of members |
4 August 1997 | Return made up to 10/07/97; full list of members |
24 February 1997 | Full accounts made up to 30 April 1996 |
24 February 1997 | Full accounts made up to 30 April 1996 |
3 October 1996 | Director resigned |
3 October 1996 | Return made up to 10/07/96; full list of members |
3 October 1996 | Return made up to 10/07/96; full list of members |
3 October 1996 | Director resigned |
1 March 1996 | Accounts for a small company made up to 30 April 1995 |
1 March 1996 | Accounts for a small company made up to 30 April 1995 |
4 September 1995 | Return made up to 10/07/95; no change of members |
4 September 1995 | Return made up to 10/07/95; no change of members |
11 December 1990 | Nc inc already adjusted 28/11/90 |
11 December 1990 | Nc inc already adjusted 28/11/90 |
10 July 1989 | Incorporation |
10 July 1989 | Incorporation |