About

Registered Number: 02426824
Date of Incorporation: 27/09/1989 (35 years and 6 months ago)
Company Status: Active
Registered Address: Trem Ar Daf, Glogue, Pembrokeshire, SA36 0ED

 

Having been setup in 1989, Arts Encaustic Ltd has its registered office in Pembrokeshire, it's status is listed as "Active". This company has 3 directors listed as Bossom, Shona Bishop, Bossom, Michael Jeremy, Innes, Gordon at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSSOM, Michael Jeremy N/A - 1
INNES, Gordon N/A 23 December 1991 1
Secretary Name Appointed Resigned Total Appointments
BOSSOM, Shona Bishop N/A - 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 27 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 10 July 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 27 September 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 20 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 16 July 2004
225 - Change of Accounting Reference Date 28 November 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 08 May 2003
CERTNM - Change of name certificate 06 May 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 22 August 2002
CERTNM - Change of name certificate 14 May 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 15 January 1996
CERTNM - Change of name certificate 04 October 1995
363s - Annual Return 18 September 1995
RESOLUTIONS - N/A 20 July 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 12 October 1994
RESOLUTIONS - N/A 16 September 1994
AA - Annual Accounts 16 September 1994
363s - Annual Return 21 September 1993
RESOLUTIONS - N/A 01 September 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 12 October 1992
RESOLUTIONS - N/A 11 March 1992
AA - Annual Accounts 11 March 1992
288 - N/A 09 January 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 02 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1989
288 - N/A 03 October 1989
NEWINC - New incorporation documents 27 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.