Otley
West Yorkshire
LS21 3AS
Director Name | Mr Roberto Bono |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 2003(4 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Oval Otley West Yorkshire LS21 2ED |
Secretary Name | Mrs Pamela Bono |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Oval Otley West Yorkshire LS21 2ED |
Director Name | Mrs Pamela Bono |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 October 2015) |
Role | Agent Of Particular Products |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Oval Otley West Yorkshire LS21 2ED |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | arteutile.net |
---|---|
Email address | [email protected] |
Telephone | 01943 466866 |
Telephone region | Guiseley |
Registered Address | 30 Westgate Otley West Yorkshire LS21 3AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Riccardo Rizzo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,551 |
Cash | £607 |
Current Liabilities | £35,331 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
3 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
5 December 2019 | Confirmation statement made on 30 October 2019 with updates (3 pages) |
15 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 December 2015 | Registered office address changed from 21 the Oval Otley West Yorkshire LS21 2ED to 30 Westgate Otley West Yorkshire LS21 3AS on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 21 the Oval Otley West Yorkshire LS21 2ED to 30 Westgate Otley West Yorkshire LS21 3AS on 15 December 2015 (1 page) |
30 October 2015 | Termination of appointment of Pamela Bono as a director on 25 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Roberto Bono as a director on 25 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Roberto Bono as a director on 25 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Pamela Bono as a director on 25 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Roberto Bono as a director on 25 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Pamela Bono as a secretary on 25 October 2015 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Pamela Bono as a director on 25 October 2015 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Pamela Bono as a secretary on 25 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Riccardo Rizzo as a director on 25 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Roberto Bono as a director on 25 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Riccardo Rizzo as a director on 25 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Pamela Bono as a director on 25 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Pamela Bono as a secretary on 25 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Pamela Bono as a secretary on 25 October 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 January 2013 | Registered office address changed from 64a Leeds Road Otley West Yorkshire LS21 1BT on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 64a Leeds Road Otley West Yorkshire LS21 1BT on 10 January 2013 (1 page) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 December 2009 | Director's details changed for Roberto Bono on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Roberto Bono on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Roberto Bono on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Pamela Bono on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Pamela Bono on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Pamela Bono on 1 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 April 2008 | Director appointed mrs pamela margaret bono (1 page) |
8 April 2008 | Director appointed mrs pamela margaret bono (1 page) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
14 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
14 November 2007 | Director's particulars changed (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 November 2006 | Return made up to 30/10/06; full list of members
|
13 November 2006 | Return made up to 30/10/06; full list of members
|
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
12 October 2005 | Secretary's particulars changed (1 page) |
12 October 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 102 fairview road london N15 6TP (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 102 fairview road london N15 6TP (2 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Incorporation (15 pages) |
30 October 2003 | Incorporation (15 pages) |