About

Registered Number: 02303780
Date of Incorporation: 11/10/1988 (36 years and 6 months ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

Based in Watford, Hertfordshire, Artisan Rollers Ltd was established in 1988, it has a status of "Active". We don't know the number of employees at the company. This organisation has 3 directors listed as Stone, Catherine Frances, Stone, Trevor Alfred, Summers, George Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Catherine Frances N/A - 1
STONE, Trevor Alfred N/A - 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, George Arthur N/A 30 June 1992 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 26 November 2003
363s - Annual Return 04 November 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 25 March 2002
395 - Particulars of a mortgage or charge 13 December 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 13 September 2000
287 - Change in situation or address of Registered Office 03 December 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 12 January 1999
RESOLUTIONS - N/A 04 November 1998
123 - Notice of increase in nominal capital 04 November 1998
225 - Change of Accounting Reference Date 06 October 1998
363s - Annual Return 15 September 1998
395 - Particulars of a mortgage or charge 05 June 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 01 June 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 01 November 1993
288 - N/A 09 October 1992
363s - Annual Return 09 October 1992
AA - Annual Accounts 10 September 1992
RESOLUTIONS - N/A 24 September 1991
RESOLUTIONS - N/A 24 September 1991
RESOLUTIONS - N/A 24 September 1991
RESOLUTIONS - N/A 24 September 1991
AA - Annual Accounts 24 September 1991
363b - Annual Return 24 September 1991
RESOLUTIONS - N/A 14 February 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 14 February 1991
RESOLUTIONS - N/A 27 September 1989
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1988
NEWINC - New incorporation documents 11 October 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 December 2001 Outstanding

N/A

Debenture 01 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.