About

Registered Number: 04494127
Date of Incorporation: 24/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: One, New Street, Wells, Somerset, BA5 2LA

 

Having been setup in 2002, Quality Art Reproductions Ltd have registered office in Wells in Somerset. There are 3 directors listed as Schulke, Joan Shirley, Schulke, Philip John, Schulke, Dieter Viktor Albert for the organisation in the Companies House registry. 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
SCHULKE, Philip John 14 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SCHULKE, Joan Shirley 01 July 2004 - 1
SCHULKE, Dieter Viktor Albert 14 August 2002 01 July 2004 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 17 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 July 2017
CH03 - Change of particulars for secretary 25 July 2017
PSC04 - N/A 25 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AD01 - Change of registered office address 31 July 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 12 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 24 August 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 21 July 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 29 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 22 October 2003
225 - Change of Accounting Reference Date 19 August 2003
363s - Annual Return 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.