BLACK ART DESIGNS LIMITED - BRAINTREE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-05-31 View Report
Confirmation statement. Statement with updates. 2023-05-09 View Report
Confirmation statement. Statement with updates. 2022-05-16 View Report
Accounts. Accounts type total exemption full. 2022-05-12 View Report
Accounts. Accounts type total exemption full. 2021-05-18 View Report
Confirmation statement. Statement with updates. 2021-05-07 View Report
Accounts. Accounts type total exemption full. 2020-05-22 View Report
Confirmation statement. Statement with updates. 2020-05-20 View Report
Persons with significant control. Psc name: Mr Floyd Harper. Change date: 2020-01-06. 2020-01-06 View Report
Address. New address: Unit 24 Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA. Old address: C/O Black Art Designs Ltd Unit B, Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA. Change date: 2020-01-06. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-05-30 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Confirmation statement. Statement with updates. 2018-08-21 View Report
Accounts. Accounts type total exemption full. 2018-05-30 View Report
Confirmation statement. Statement with updates. 2017-08-16 View Report
Accounts. Accounts type total exemption small. 2017-04-10 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type total exemption small. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Address. Old address: C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD. Change date: 2015-08-17. New address: C/O Black Art Designs Ltd Unit B, Broadfields Farm Dunmow Road Rayne Braintree Essex CM77 6SA. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-05-27 View Report
Gazette. Gazette filings brought up to date. 2014-12-13 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Address. New address: C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD. Change date: 2014-12-10. Old address: 20 Dunmow Road Felsted Essex CM6 3LF. 2014-12-10 View Report
Gazette. Gazette notice compulsary. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-02-27 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Accounts. Accounts type total exemption small. 2013-05-29 View Report
Officers. Change date: 2012-10-08. Officer name: Mr John Jessie Stubbs. 2012-10-08 View Report
Capital. Capital allotment shares. 2012-10-08 View Report
Officers. Officer name: Esther Stubbs. 2012-10-08 View Report
Annual return. With made up date full list shareholders. 2012-09-20 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Accounts. Accounts type total exemption small. 2011-05-11 View Report
Annual return. With made up date full list shareholders. 2010-10-13 View Report
Officers. Change date: 2010-08-07. Officer name: John Jessie Stubbs. 2010-10-13 View Report
Accounts. Accounts type total exemption small. 2010-05-30 View Report
Annual return. Legacy. 2009-09-17 View Report
Accounts. Accounts type total exemption small. 2008-12-29 View Report
Annual return. Legacy. 2008-08-11 View Report
Accounts. Accounts type total exemption small. 2008-07-22 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-11-14 View Report
Officers. Description: New secretary appointed. 2007-10-15 View Report
Annual return. Legacy. 2007-09-06 View Report
Address. Description: Location of register of members. 2007-09-06 View Report
Address. Description: Registered office changed on 06/09/07 from: unit 1, 42 feering hill, feering colchester essex CO59NH. 2007-09-06 View Report
Address. Description: Location of debenture register. 2007-09-06 View Report
Officers. Description: Secretary resigned. 2007-09-06 View Report
Officers. Description: New director appointed. 2006-10-11 View Report