About

Registered Number: 05376227
Date of Incorporation: 25/02/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: St Andrews House Yale Business Village, Ellice Way, Wrexham, LL13 7YL

 

Artisan Conservatories & Windows Ltd was registered on 25 February 2005 and are based in Wrexham, it has a status of "Active". Gibson, Ian Graeme, Collins-hughes, Lesley, Gibson, Lyn are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Ian Graeme 25 February 2005 - 1
GIBSON, Lyn 25 February 2005 01 December 2007 1
Secretary Name Appointed Resigned Total Appointments
COLLINS-HUGHES, Lesley 01 December 2007 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 08 March 2019
PSC04 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
PSC01 - N/A 07 March 2019
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 13 March 2018
TM02 - Termination of appointment of secretary 12 March 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 04 September 2009
DISS40 - Notice of striking-off action discontinued 01 July 2009
363a - Annual Return 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
287 - Change in situation or address of Registered Office 12 August 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 30 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
225 - Change of Accounting Reference Date 04 January 2008
AA - Annual Accounts 04 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 28 March 2006
225 - Change of Accounting Reference Date 11 April 2005
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.