Global Art Supplies Ltd was founded on 01 July 1999 and has its registered office in Salisbury in Wiltshire, it has a status of "Active". We don't currently know the number of employees at this business. The company has 3 directors listed as Mackie, Janette Sandra, Sauer, Eric, Bicknell, Michael John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKIE, Janette Sandra | 03 May 2001 | - | 1 |
SAUER, Eric | 01 July 2001 | - | 1 |
BICKNELL, Michael John | 01 July 1999 | 01 July 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 April 2020 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 17 July 2018 | |
AA - Annual Accounts | 10 April 2018 | |
CS01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 13 July 2016 | |
RP04 - N/A | 26 January 2016 | |
AA - Annual Accounts | 05 January 2016 | |
MR01 - N/A | 13 October 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AD01 - Change of registered office address | 01 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AA - Annual Accounts | 24 December 2009 | |
363a - Annual Return | 14 August 2009 | |
287 - Change in situation or address of Registered Office | 01 May 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 14 January 2008 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 24 April 2007 | |
363a - Annual Return | 19 July 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 16 November 2005 | |
AA - Annual Accounts | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
363s - Annual Return | 08 July 2004 | |
287 - Change in situation or address of Registered Office | 22 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 June 2004 | |
353 - Register of members | 26 February 2004 | |
AA - Annual Accounts | 22 January 2004 | |
287 - Change in situation or address of Registered Office | 17 January 2004 | |
363a - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 08 December 2002 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 06 December 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
RESOLUTIONS - N/A | 15 November 2001 | |
363a - Annual Return | 15 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 31 July 2000 | |
287 - Change in situation or address of Registered Office | 17 December 1999 | |
288b - Notice of resignation of directors or secretaries | 26 July 1999 | |
288a - Notice of appointment of directors or secretaries | 26 July 1999 | |
288b - Notice of resignation of directors or secretaries | 07 July 1999 | |
NEWINC - New incorporation documents | 01 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 October 2015 | Outstanding |
N/A |
Debenture | 28 September 2004 | Outstanding |
N/A |