ART DECORATORS NATIONWIDE LIMITED
Status | ACTIVE |
Company No. | 02692140 |
Category | Private Limited Company |
Incorporated | 28 Feb 1992 |
Age | 32 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ART DECORATORS NATIONWIDE LIMITED is an active private limited company with number 02692140. It was incorporated 32 years, 3 months, 6 days ago, on 28 February 1992. The company address is 470 Hucknall Road, Nottingham, NG5 1FX, Nottinghamshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-11
New address: 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX
Old address: 22 Broomhill Road Bulwell Nottingham NG6 9GW
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 03 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 12 Mar 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-28
Officer name: Mr Neil Wesley Cousins
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Resolution
Date: 04 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Nov 2013
Action Date: 01 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-01
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Wesley Cousins
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Cousins
Documents
Termination secretary company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Cousins
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 21 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 17 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 04 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 26 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; no change of members
Documents
Accounts with accounts type small
Date: 07 Jan 1998
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 20 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; no change of members
Documents
Accounts with accounts type small
Date: 30 Jan 1997
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 29 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 30 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/95; no change of members
Documents
Legacy
Date: 20 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 20/02/95 from: unit I2 cowlairs southgate park hucknall road nottingham NG5 9RA
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 26 Sep 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/09 to 31/01
Documents
Accounts with accounts type small
Date: 03 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 27 Jun 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 02 Apr 1993
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Apr 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 02 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/93; full list of members
Documents
Legacy
Date: 10 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 18 Mar 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 18 Mar 1992
Category: Address
Type: 287
Description: Registered office changed on 18/03/92 from: 3 chestnut grove west bridgford nottingham NG2 7JG
Documents
Some Companies
WESTBOURNE BLOCK MANAGEMENT,LONDON,W2 6LG
Number: | 04132369 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 LOUGHBOROUGH ROAD,QUORN,LE12 8DX
Number: | 08292397 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT BUSINESS PARK,BILLINGHAM,TS23 1PY
Number: | 09148969 |
Status: | ACTIVE |
Category: | Private Limited Company |
L AND T DENTURES LABORATORY LIMITED
1C CROSBY YARD INDUSTRIAL ESTATE,BRIDGEND,CF31 1JZ
Number: | 06638384 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENFIELD COTTAGE BARBERS LANE,NORTHWICH,CW9 6JP
Number: | 08127043 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 EDITH VILLAS,LONDON,W14 9AB
Number: | 09171612 |
Status: | ACTIVE |
Category: | Private Limited Company |