About

Registered Number: 04749390
Date of Incorporation: 30/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Dairy House, Moneyrow Green Holyport, Maidenhead, Berkshire, SL6 2ND

 

Founded in 2003, Art of Words Ltd has its registered office in Maidenhead in Berkshire. The companies directors are listed as Mermagen, Sigrid Jane, Mermagen, Nicholas Patrick Hugo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERMAGEN, Nicholas Patrick Hugo 30 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MERMAGEN, Sigrid Jane 30 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.