About

Registered Number: 03367122
Date of Incorporation: 08/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: The Plough Arts Centre, Fore Street, Torrington, EX38 8HQ,

 

Based in Torrington, Wolf & Water Arts Company was registered on 08 May 1997, it's status is listed as "Active". The companies directors are listed as De Groot, Caroline, Heard, Christopher John, Macdonald Murray, Diana, Munsey, Jon, Harris, Peter Walter, Smith, Peter Duncan, Austin, Penelope Jane Ingrid, Barnett, Lynn Elizabeth, Bury, Anne Margaret, Hamilton, Peter, Jewell, Margaret, Lee, Peter Geoffrey, Dr, Newton, Laura, Richards, Anthony John, Schwarz, Mary Brenda Margaret, Stephenson, Mary, Stiles, Peter, Wallace, Kirsty Natasha, Wehner, John Francis, Wehner, Rosamund Clare.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE GROOT, Caroline 15 June 2015 - 1
HEARD, Christopher John 10 June 2019 - 1
MACDONALD MURRAY, Diana 26 April 2013 - 1
MUNSEY, Jon 15 June 2015 - 1
AUSTIN, Penelope Jane Ingrid 17 August 1999 26 June 2000 1
BARNETT, Lynn Elizabeth 04 February 2002 01 May 2006 1
BURY, Anne Margaret 28 April 2003 31 August 2012 1
HAMILTON, Peter 08 May 1997 10 September 2001 1
JEWELL, Margaret 14 June 2013 15 June 2015 1
LEE, Peter Geoffrey, Dr 08 May 1997 10 December 2001 1
NEWTON, Laura 26 April 2013 31 May 2014 1
RICHARDS, Anthony John 08 May 1997 17 August 1999 1
SCHWARZ, Mary Brenda Margaret 24 January 2001 28 November 2002 1
STEPHENSON, Mary 08 May 1997 28 November 2002 1
STILES, Peter 13 August 2013 15 June 2015 1
WALLACE, Kirsty Natasha 10 September 2001 30 June 2013 1
WEHNER, John Francis 10 October 2007 18 July 2013 1
WEHNER, Rosamund Clare 10 October 2007 08 May 2013 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Peter Walter 08 May 1997 12 August 2017 1
SMITH, Peter Duncan 02 April 2008 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 13 June 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 08 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2017
AD01 - Change of registered office address 21 November 2017
TM02 - Termination of appointment of secretary 21 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 04 October 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 18 December 2014
AR01 - Annual Return 18 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2014
AA - Annual Accounts 04 January 2014
TM01 - Termination of appointment of director 12 December 2013
AD01 - Change of registered office address 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 29 April 2013
AA - Annual Accounts 05 January 2013
TM02 - Termination of appointment of secretary 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 08 June 2012
AD01 - Change of registered office address 08 June 2012
CH01 - Change of particulars for director 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 06 August 2008
353 - Register of members 06 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 30 June 2005
287 - Change in situation or address of Registered Office 31 May 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 04 July 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 23 May 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 17 July 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 01 December 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 18 May 1998
225 - Change of Accounting Reference Date 10 July 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.